Entity Name: | HIGHLAND HILL CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGHLAND HILL CAPITAL 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. |
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: | 15 Feb 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2020 (4 years ago) |
Document Number: | L19000040563 |
FEI/EIN Number |
83-3628433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Park Central Blvd S, Pompano Beach, FL, 33064, US |
Mail Address: | 1100 Park Central Blvd S, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
FEDERICO SCOTT | Authorized Member | 1100 Park Central Blvd S, Pompano Beach, FL, 33064 |
FEDERICO SCOTT | Manager | 1100 Park Central Blvd S, Pompano Beach, FL, 33064 |
VERSACE ANDREW | Authorized Member | 1100 Park Central Blvd S, Pompano Beach, FL, 33064 |
VERSACE ANDREW | Manager | 1100 Park Central Blvd S, Pompano Beach, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000011549 | GROWTH CAPITAL FUND | ACTIVE | 2021-01-25 | 2026-12-31 | - | 450 FAIRWAY DRIVE, STE 210, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | 1100 Park Central Blvd S, 1200, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1100 Park Central Blvd S, 1200, Pompano Beach, FL 33064 | - |
REINSTATEMENT | 2020-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-06 | CT CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-11-06 |
Florida Limited Liability | 2019-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State