Search icon

HIGHLAND COMMERCIAL MORTGAGE, LLC - Florida Company Profile

Branch

Company Details

Entity Name: HIGHLAND COMMERCIAL MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Apr 2012 (13 years ago)
Branch of: HIGHLAND COMMERCIAL MORTGAGE, LLC, ALABAMA (Company Number 000-442-732)
Document Number: M12000002002
FEI/EIN Number 27-1161830

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

Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
Hodo Pete Auth 7901 4th St N STE 300, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 9905 S Pennsylvania AVE, STE A, Oklahoma City, OK 73159 -
CHANGE OF MAILING ADDRESS 2025-02-07 9905 S Pennsylvania AVE, STE A, Oklahoma City, OK 73159 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-01 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-02-08 Northwest Registered Agent LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000054355 TERMINATED 1000000732790 COLUMBIA 2017-01-20 2037-01-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State