Search icon

HIGHLANDERS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HIGHLANDERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 2021
Business ALEI: 2403120
Annual report due: 31 Mar 2026
Business address: 708 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 708 WASHINGTON STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mayaz93@hotmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MUSTAFA AYAZ Agent 708 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States 708 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States +1 860-463-3731 mayaz93@hotmail.com 176 Rochela Dr, Southington, CT, 06489-4671, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARVI AYAZ Officer 708 Washington St, Middletown, CT, 06457-2945, United States - - 4600 W North Shore Ave, Lincolnwood, IL, 60712-3338, United States
MUSTAFA AYAZ Officer 708 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States +1 860-463-3731 mayaz93@hotmail.com 176 Rochela Dr, Southington, CT, 06489-4671, United States
RUBINA AYAZ Officer 708 Washington St, Middletown, CT, 06457-2945, United States - - 176 ROCHELA DRIVE, 176 ROCHELA DRIVE, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013179338 2025-03-02 - Annual Report Annual Report -
BF-0012336610 2024-01-19 - Annual Report Annual Report -
BF-0011130964 2023-02-15 - Annual Report Annual Report -
BF-0010574078 2022-04-30 2022-04-30 Interim Notice Interim Notice -
BF-0010284958 2022-04-05 - Annual Report Annual Report 2022
BF-0010166701 2021-12-14 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005073506 Active OFS 2022-05-16 2027-05-16 ORIG FIN STMT

Parties

Name HIGHLANDERS LLC
Role Debtor
Name CCO, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information