Search icon

ROLLING HILLS APARTMENTS, LLC.

Company Details

Entity Name: ROLLING HILLS APARTMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L03000000518
FEI/EIN Number 412073455
Address: 2020 West Pensacola Street, Tallahassee, FL, 32304, US
Mail Address: PO Box 2535, Tallahassee, FL, 32316, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
PEARCE JENNIFER N Agent 2020 West Pensacola Street, Tallahassee, FL, 32304

Manager

Name Role Address
LEONI STEVEN M Manager PO Box 2535, Tallahassee, FL, 32316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2020 West Pensacola Street, Tallahassee, FL 32304 No data
CHANGE OF MAILING ADDRESS 2014-04-29 2020 West Pensacola Street, Tallahassee, FL 32304 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2020 West Pensacola Street, Tallahassee, FL 32304 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 PEARCE, JENNIFER N No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001743609 LAPSED 10-CA-1868 2ND CIRCUIT, LEON COUNTY 2013-12-06 2018-12-17 $675,000.00 FANNIE MAE C/O CAROL KING, 14221 DALLAS PARKWAY, SUITE 1000, DALLAS, TEXAS 75254-2916

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-07-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State