Search icon

DW HILLTOP VENTURES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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