Search icon

HIGHMARK RESIDENTIAL, LLC - Florida Company Profile

Company Details

Entity Name: HIGHMARK RESIDENTIAL, 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: 03 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: M14000007497
FEI/EIN Number NOT APPLICABLE

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

Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Mail Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Milestone Multifamily Investors LP Member 591 West Putnam Avenue, Greenwich, CT, 06830
Newberry Ryan Chief Financial Officer 591 West Putnam Avenue, Greenwich, CT, 06830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136185 HIGHMARK RESIDENTIAL ACTIVE 2019-12-26 2029-12-31 - 5429 LBJ FREEWAY, STE 800, DALLAS, TX, 75240
G14000106535 MILESTONE MANAGEMENT EXPIRED 2014-10-21 2019-12-31 - 5429 LBJ FREEWAY, SUITE 800, DALLAS, TX, 75240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 591 West Putnam Avenue, Greenwich, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-03-28 591 West Putnam Avenue, Greenwich, CT 06830 -
LC AMENDMENT 2020-01-30 - -
LC NAME CHANGE 2019-04-10 HIGHMARK RESIDENTIAL, LLC -
LC AMENDMENT 2014-10-21 - -

Court Cases

Title Case Number Docket Date Status
Moaz Ali Mohamed, Appellant(s), v. NREA SE1 Andros, DST f/k/a DK Gateway Andros, LLC and Highmark Residential, LLC f/k/a Milestone Management, LCC, Appellee(s). 5D2024-2092 2024-07-26 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30539-CICI

Parties

Name Moaz Ali Mohamed
Role Appellant
Status Active
Representations Darren Jay Elkind
Name HIGHMARK RESIDENTIAL, LLC
Role Appellee
Status Active
Representations Jennifer Lynn Marino, A. Michael Perotti, Geralyn Marie Passaro
Name Hon. Dennis P Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active
Name DK GATEWAY ANDROS, LLC
Role Appellee
Status Active
Representations Jennifer Lynn Marino, A. Michael Perotti, Geralyn Marie Passaro

Docket Entries

Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 1/6/25
View View File
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Moaz Ali Mohamed
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter; ROA BY 12/16/24
View View File
Docket Date 2024-10-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-09-12
Type Order
Subtype Order on Unsuccessful Mediation
Description Order on Unsuccessful Mediation
View View File
Docket Date 2024-08-20
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY KOLODINSKY APPOINTED AS MEDIATOR
View View File
Docket Date 2024-08-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Moaz Ali Mohamed
View View File
Docket Date 2024-08-12
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DK Gateway Andros, LLC
Docket Date 2024-07-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 07/25/2024
Docket Date 2025-01-02
Type Notice
Subtype Notice
Description Notice OF UNAVAILABILITY
On Behalf Of Moaz Ali Mohamed
Docket Date 2025-01-02
Type Record
Subtype Record on Appeal
Description Confidential Record on Appeal - 4281 PAGES
On Behalf Of Volusia Clerk
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ROA BY 1/13/25; INITIAL BRF BY 2/3/25
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice
Description Notice of no objection to motion for extension of time
On Behalf Of Moaz Ali Mohamed
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of DK Gateway Andros, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-16
LC Amendment 2020-01-30
ANNUAL REPORT 2019-04-18
LC Name Change 2019-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State