Search icon

HILLTOP RESIDENTIAL, LTD. - Florida Company Profile

Company Details

Entity Name: HILLTOP RESIDENTIAL, LTD.
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: 18 Mar 2005 (20 years ago)
Date of dissolution: 24 Jun 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: A05000000563
FEI/EIN Number 204357502

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

Mail Address: 700 N.W. 107th Avenue, Suite 400, Miami, FL, 33172, US
Address: 825 Coral Ridge Drive, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001354472 15326 ALTON PARKWAY, IRVINE, CA, 92618 15326 ALTON PARKWAY, IRVINE, CA, 92618 949-789-1600

Filings since 2011-04-08

Form type EFFECT
File number 333-172661-21
Filing date 2011-04-08
File View File

Filings since 2011-04-06

Form type S-4/A
File number 333-172661-21
Filing date 2011-04-06
File View File

Filings since 2011-03-08

Form type S-4
File number 333-172661-21
Filing date 2011-03-08
File View File

Filings since 2009-12-14

Form type EFFECT
File number 333-162965-38
Filing date 2009-12-14
File View File

Filings since 2009-12-14

Form type 424B3
File number 333-162965-38
Filing date 2009-12-14
File View File

Filings since 2009-12-08

Form type S-4/A
File number 333-162965-38
Filing date 2009-12-08
File View File

Filings since 2009-11-06

Form type S-4
File number 333-162965-38
Filing date 2009-11-06
File View File

Filings since 2008-03-03

Form type EFFECT
File number 333-149378-57
Filing date 2008-03-03
File View File

Filings since 2008-02-26

Form type S-3
File number 333-149378-57
Filing date 2008-02-26
File View File

Filings since 2007-09-25

Form type 424B5
File number 333-140871-61
Filing date 2007-09-25
File View File

Filings since 2007-09-24

Form type 424B5
File number 333-140871-61
Filing date 2007-09-24
File View File

Filings since 2007-02-23

Form type S-3ASR
File number 333-140871-61
Filing date 2007-02-23
File View File

Filings since 2006-02-28

Form type 8-A12B
File number 001-32792
Filing date 2006-02-28
File View File

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028989 LENNAR EXPIRED 2018-02-28 2023-12-31 - 700 N.W. 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
MERGER 2019-06-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L08000012103. MERGER NUMBER 700000194037
REGISTERED AGENT NAME CHANGED 2019-01-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-04-24 825 Coral Ridge Drive, Coral Springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 825 Coral Ridge Drive, Coral Springs, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2019-04-12
Reg. Agent Change 2019-01-04
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2018-02-13
ANNUAL REPORT 2017-08-23
Reg. Agent Change 2016-11-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State