Search icon

HIGH INSPECTATIONS LLC - Florida Company Profile

Company Details

Entity Name: HIGH INSPECTATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH INSPECTATIONS 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: 24 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L17000157574
FEI/EIN Number 82-2303817

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

Address: 261 Majestic Sundown Ct, Brandon, FL, 33510, US
Mail Address: PO Box 313, Cherrylog, GA, 30522, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSTENBERGHE MICHAEL Manager 4209 KIPLING AVENUE, PLANT CITY, FL, 33566
Rustenberghe Michael President 4209 KIPLING AVENUE, PLANT CITY, FL, 33566
RUSTENBERGHE COLTON Authorized Member 261 MAAJESTIC SUNDOWN CT, BRANDON, FL, 33510
RUSTENBERGHE COLTON Agent 261 Majestic Sundown Ct, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 261 Majestic Sundown Ct, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2024-03-08 261 Majestic Sundown Ct, Brandon, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 261 Majestic Sundown Ct, Brandon, FL 33510 -
LC AMENDMENT 2023-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
LC Amendment 2023-09-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2799577305 2020-04-29 0455 PPP 228 N Dover Rd,, Dover, FL, 33527
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dover, HILLSBOROUGH, FL, 33527-0001
Project Congressional District FL-15
Number of Employees 2
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8720.87
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State