Entity Name: | HIGHWAY 80, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | M08000003503 |
FEI/EIN Number | 263127061 |
Address: | 13710 Pondview Circle, Naples, FL, 34119, US |
Mail Address: | 13710 Pondview Circle, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Andrews Robert | Agent | 13710 Pondview Circle, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
ANDREWS ROBERT | Manager | 13710 Pondview Circle, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 13710 Pondview Circle, Naples, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 13710 Pondview Circle, Naples, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | Andrews, Robert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 13710 Pondview Circle, Naples, FL 34119 | No data |
LC NAME CHANGE | 2011-05-10 | HIGHWAY 80, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-01-09 |
LC Name Change | 2011-05-10 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State