Entity Name: | HILL'S CONCRETE PUMPING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HILL'S CONCRETE PUMPING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 25 Oct 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L00000013083 |
FEI/EIN Number |
593682629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2626 NE 39TH AVE, GAINESVILLE, FL, 32609 |
Mail Address: | 2626 NE 39TH AVE, GAINESVILLE, FL, 32609 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL J. MICHAEL J | Managing Member | 2626 NE 39 AVE, GAINESVILLE, FL, 32609 |
HILL KRISTIE L | Agent | 10524 NE CR 1469, EARLETON, FL, 32631 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 10524 NE CR 1469, #79, EARLETON, FL 32631 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-07 | 2626 NE 39TH AVE, GAINESVILLE, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 2005-04-07 | 2626 NE 39TH AVE, GAINESVILLE, FL 32609 | - |
REINSTATEMENT | 2001-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State