Search icon

HILLSBOROUGH COUNTY ASSOCIATES II, LLLP - Florida Company Profile

Headquarter

Company Details

Entity Name: HILLSBOROUGH COUNTY ASSOCIATES II, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 2004 (21 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: A04000000505
FEI/EIN Number 200996802

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

Address: 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323
Mail Address: 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HILLSBOROUGH COUNTY ASSOCIATES II, LLLP, NEW YORK 4142667 NEW YORK

Key Officers & Management

Name Role
HILLSBOROUGH COUNTY II CORPORATION Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028638 VALENCIA LAKES EXPIRED 2016-03-18 2021-12-31 - 5006 STONE HARBOR CIRCLE, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2021-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2009-04-27 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2008-05-01 HILLSBOROUGH COUNTY II CORPORATION -
LLLP Statement of Qualification 2004-04-01 HILLSBOROUGH COUNTY ASSOCIATES II, LLLP -

Documents

Name Date
LP Certificate of Dissolution 2021-12-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State