Entity Name: | DW HILLTOP VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DW HILLTOP VENTURES 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. |
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: | 14 Jul 2003 (22 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Jun 2016 (9 years ago) |
Document Number: | L03000025557 |
FEI/EIN Number |
161675752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 S HILLTOP RD, BRANDON, FL, 33511, US |
Mail Address: | 220 S HILLTOP RD, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARIAS ERNIE A | Manager | 7437 CYPRESS KNOLL DRIVE, NEW PORT RICHEY, FL, 34653 |
WOOD JAMIE L | Manager | 116 Laurel Tree Way, Brandon, FL, 33511 |
LOVE RANDALL J | Agent | 8520 Goverment Drive, New Port Richey, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 8520 Goverment Drive, Suite 1, New Port Richey, FL 34654 | - |
LC AMENDMENT AND NAME CHANGE | 2016-06-09 | DW HILLTOP VENTURES LLC | - |
REGISTERED AGENT NAME CHANGED | 2008-02-21 | LOVE, RANDALL J | - |
CANCEL ADM DISS/REV | 2006-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2006-10-23 | 220 S HILLTOP RD, BRANDON, FL 33511 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2004-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-17 | 220 S HILLTOP RD, BRANDON, FL 33511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-07 |
LC Amendment and Name Change | 2016-06-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State