Search icon

FLORIDA HICKORY HILLS, LTD., A CALIFORNIA LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: FLORIDA HICKORY HILLS, LTD., A CALIFORNIA LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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 Apr 1986 (39 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: A22315
FEI/EIN Number 954032014

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

Address: 850 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990, US
Mail Address: 850 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GARRIS CHRISTOPHER Agent 850 SW MARTIN DOWNS BLVD., PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104381 HICKORY HILLS MANOR MHP ACTIVE 2014-12-12 2029-12-31 - 850 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 850 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2019-03-18 850 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990 -
LP AMENDMENT 2015-03-23 - -
LP AMENDMENT 2014-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 850 SW MARTIN DOWNS BLVD., PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2007-03-07 GARRIS, CHRISTOPHER -
LP AMENDMENT 2006-10-25 - -
AMENDMENT 2002-10-28 - -
AMENDMENT 1989-10-23 - -
REINSTATEMENT 1989-10-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State