Search icon

HIGH-WAVES PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: HIGH-WAVES PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH-WAVES PROPERTIES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L17000064190
FEI/EIN Number 82-0930207

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 Aurora Commons Circle, Aurora, OH, 44202, US
Mail Address: 400 Aurora Commons Circle, Aurora, OH, 44202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldberg Robert Manager 400 Aurora Commons Circle, Aurora, OH, 44202
BARNETT ELEANOR Agent 3250 MARY STREET, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120362 TWO NINE WAY EXPIRED 2018-11-08 2023-12-31 - 25700 SCIENCE PARK DRIVE, SUITE 365, BEACHWOOD, OH, 44122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 2010 NE 199th St, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2025-02-03 Aldana, Stephanie -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 400 Aurora Commons Circle, Unit 668, Aurora, OH 44202 -
CHANGE OF MAILING ADDRESS 2021-02-01 400 Aurora Commons Circle, Unit 668, Aurora, OH 44202 -
REGISTERED AGENT NAME CHANGED 2020-05-11 BARNETT, ELEANOR -
LC STMNT OF RA/RO CHG 2020-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 3250 MARY STREET, STE 102, COCONUT GROVE, FL 33133 -
LC AMENDMENT 2017-04-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-02
LC Amendment 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State