Search icon

HIGHER ROAD STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: HIGHER ROAD STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHER ROAD STRATEGIES, 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 Oct 2019 (6 years ago)
Date of dissolution: 12 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2025 (3 months ago)
Document Number: L19000264405
FEI/EIN Number 84-3613228

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

Address: 2430 VANDERBILT BEACH RD, STE 422, NAPLES, FL, 34109
Mail Address: 2430 VANDERBILT BEACH RD, STE 422, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Park Craig Manager 2430 Vanderbilt Beach Rd Ste 422, Naples, FL, 34109
PARK CRAIG Agent 2430 VANDERBILT BEACH RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-12 - -
LC STMNT OF RA/RO CHG 2024-03-29 - -
REGISTERED AGENT NAME CHANGED 2024-03-29 PARK, CRAIG -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 2430 VANDERBILT BEACH RD, STE 422, NAPLES, FL 34109 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-12
ANNUAL REPORT 2024-07-30
CORLCRACHG 2024-03-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
Florida Limited Liability 2019-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4114827403 2020-05-08 0455 PPP 2430 VANDERBILT BEACH RD STE 422, NAPLES, FL, 34109
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4848
Loan Approval Amount (current) 19393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19562.49
Forgiveness Paid Date 2021-03-24
3885848703 2021-03-31 0455 PPS 2430 Vanderbilt Beach Rd Ste 422, Naples, FL, 34109-2654
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19392
Loan Approval Amount (current) 19392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-2654
Project Congressional District FL-19
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19502.51
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State