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