Detail by Entity Name

Florida Limited Liability Company

HIGHLANDS LAKE CENTER, LLC

Filing Information
L02000034244 43-1988449 12/19/2002 FL ACTIVE REINSTATEMENT 10/04/2021
Principal Address
10150 Highland Manor Dr. #300
Tampa, FL 33610

Changed: 01/06/2025
Mailing Address
10150 Highland Manor Dr. #300
Tampa, FL 33610

Changed: 01/06/2025
Registered Agent Name & Address Platinum Agent Services LLC
155 OFFICE PLAZA DR
Suite D
TALLAHASSEE, FL 32301

Name Changed: 06/26/2023

Address Changed: 05/01/2024
Authorized Person(s) Detail Name & Address

Title MGRM

GABRIEL LIVING CENTERS, LLC
1000 Gates Ave
Brooklyn, NY 11221

Title Authorized Representative

WOZNIAK, DAWN
10150 HIGHLAND MANOR DR.
#300
TAMPA, FL 33610

Annual Reports
Report YearFiled Date
2024 05/01/2024
2024 11/04/2024
2025 04/28/2025

Document Images
04/28/2025 -- ANNUAL REPORT View image in PDF format
11/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2024 -- ANNUAL REPORT View image in PDF format
06/26/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
10/04/2021 -- REINSTATEMENT View image in PDF format
01/29/2021 -- LC Amendment View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
12/20/2012 -- Reg. Agent Change View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ADDRESS CHANGE View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- ANNUAL REPORT View image in PDF format
09/18/2003 -- Reg. Agent Change View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
12/19/2002 -- Florida Limited Liabilites View image in PDF format