Search icon

HIGHPOINTCFO, LLC - Florida Company Profile

Company Details

Entity Name: HIGHPOINTCFO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHPOINTCFO, 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: 20 Jun 2017 (8 years ago)
Document Number: L17000134356
FEI/EIN Number 82-1915796

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

Address: 904 Hollyberry Court, Brandon, FL, 33511, US
Mail Address: 401 East Jackson Street, Suite 2340-F66,, TAMPA, FL, 33602, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG SCOTT Manager 401 East Jackson Street, TAMPA, FL, 33602
BRITTANY BENNETT, CPA, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072967 HIGHPOINT CFO ACTIVE 2017-07-06 2027-12-31 - 904 HOLLYBERRY CT, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 904 Hollyberry Court, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 904 Hollyberry Court, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-01-23 904 Hollyberry Court, Brandon, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-27
Florida Limited Liability 2017-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3254998510 2021-02-23 0455 PPS 601 N Ashley Dr Ste 1100 # 131, Tampa, FL, 33602-4319
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4319
Project Congressional District FL-14
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14969.4
Forgiveness Paid Date 2021-08-19
8206177110 2020-04-15 0455 PPP 601 N. Ashley Drive, Suite 1100 #131, Tampa, FL, 33602
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15042.06
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State