Search icon

HILLVIEW SQUARE L.C. - Florida Company Profile

Company Details

Entity Name: HILLVIEW SQUARE L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLVIEW SQUARE L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000007504
FEI/EIN Number 900182728

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

Mail Address: 1450 Harbor Sound Dr, Longboat Key, FL, 34228, US
Address: 2305 Casey Key Rd, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sullivan Brian M Manager 2305 Casey Key Rd, Nokomis, FL, 34275
PAUL KLICK REAL ESTATE, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 2305 Casey Key Rd, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2014-01-28 2305 Casey Key Rd, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 1450 Harbor Sound Dr, Longboat Key, FL 34228 -
REGISTERED AGENT NAME CHANGED 2013-01-31 Paul Klick Real Estate LLC -
CANCEL ADM DISS/REV 2009-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-24
CORAPREIWP 2009-04-07
REINSTATEMENT 2007-12-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State