Search icon

HILCO DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: HILCO DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILCO DEVELOPMENT, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Nov 2002 (22 years ago)
Document Number: L02000031711
FEI/EIN Number 562301178

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

Address: 4244 COUNTY ROAD 218 WEST, MIDDLEBURG, FL, 32068, US
Mail Address: 4244 COUNTY ROAD 218 WEST, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILCHEY SANDRA Managing Member 4244 COUNTY ROAD 218 WEST, MIDDLEBURG, FL, 32068
HILCHEY OWEN Manager 4244 COUNTY ROAD 218 WEST, MIDDLEBURG, FL, 32068
HILCHEY SANDRA Agent 4244 COUNTY ROAD 218 WEST, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 4244 COUNTY ROAD 218 WEST, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4244 COUNTY ROAD 218 WEST, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2006-05-01 4244 COUNTY ROAD 218 WEST, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2004-05-03 HILCHEY, SANDRA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000062006 TERMINATED 1000000648982 CLAY 2014-12-22 2035-01-08 $ 12,294.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000327602 TERMINATED 1000000470290 CLAY 2013-01-30 2033-02-06 $ 331.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State