Search icon

HIGHWAY 27 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HIGHWAY 27 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHWAY 27 HOLDINGS, 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: 29 Apr 2019 (6 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: L19000115921
FEI/EIN Number 84-1781878

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

Address: 4068 Foxhound Drive, Clermont, NY, 34711, US
Mail Address: PO BOX 446, LAUREL, NY, 11948, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549006JMJNYYGHH7T68 L19000115921 US-FL GENERAL ACTIVE 2019-04-29

Addresses

Legal c/o Gael Beriro, P.A, 205 Worth Ave, Palm Beach, US-FL, US, 33480
Headquarters 4068 Foxhound Dr, Clermont, US-FL, US, 34711

Registration details

Registration Date 2021-06-02
Last Update 2024-04-03
Status LAPSED
Next Renewal 2024-04-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000115921

Key Officers & Management

Name Role Address
Kruk Shawn Manager 4068 Foxhound Drive, Clermont, FL, 34711
GAEL BERIRO, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027456 CUBESMART 5962 ACTIVE 2021-02-26 2026-12-31 - 5 OLD LANCASTER RD, MALVERN, PA, 19355

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2022-09-30 - -
LC VOLUNTARY DISSOLUTION 2022-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 4068 Foxhound Drive, Clermont, NY 34711 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-08-07
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-02-22
LC Revocation of Dissolution 2022-09-30
LC Voluntary Dissolution 2022-07-26
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State