Search icon

HILL/GRAY SEVEN, L.L.C.

Headquarter

Company Details

Entity Name: HILL/GRAY SEVEN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2001 (24 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: L01000002927
FEI/EIN Number 651086853
Address: 415 S Orlando Ave, Winter Park, FL, 32789, US
Mail Address: 415 S Orlando Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HILL/GRAY SEVEN, L.L.C., ALABAMA 000-618-612 ALABAMA
Headquarter of HILL/GRAY SEVEN, L.L.C., KENTUCKY 0935783 KENTUCKY

Agent

Name Role Address
Andrew Hill Agent 415 S Orlando Ave, Winter Park, FL, 32789

Manager

Name Role Address
HILL RAYMOND GREGG Manager 415 S Orlando Ave, Winter Park, FL, 32789
HILL ANDREW G Manager 415 S Orlando Ave, Winter Park, FL, 32789
HILL RAYMOND G Manager 415 S Orlando Ave, Winter Park, FL, 32789
HILL CAMERON G Manager 415 S Orlando Ave, Winter Park, FL, 32789
Hill Marsha Manager 415 S Orlando Ave, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021544 HIGHLAND HILL SELF STORAGE LLC ACTIVE 2022-02-21 2027-12-31 No data 1350 CITY VIEW CENTER, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 415 S Orlando Ave, Suite 221, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2024-12-10 415 S Orlando Ave, Suite 221, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 415 S Orlando Ave, Suite 221, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2014-01-29 Andrew, Hill No data
LC AMENDED AND RESTATED ARTICLES 2010-12-20 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-12-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State