Entity Name: | HILLS POINT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HILLS POINT, L.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. |
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: | 12 Sep 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000035085 |
FEI/EIN Number |
320092405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 229 Hillspoint Road, Westport, CT, 06880, US |
Mail Address: | 229 Hillspoint Road, Westport, CT, 06880, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HILLS POINT, L.L.C., CONNECTICUT | 0942807 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KIRK GRANTHAM, P.A. | Agent | - |
LIEBERSON RHONA S | Managing Member | 229 Hillspoint Road, Westport, CT, 06880 |
CURRAN STACIE E | Authorized Member | 392 Greens Farms Road, Westport, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 229 Hillspoint Road, Westport, CT 06880 | - |
CHANGE OF MAILING ADDRESS | 2020-06-07 | 229 Hillspoint Road, Westport, CT 06880 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-07 | KIRK GRANTHAM, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-07 | 1860 FOREST HILL BLVD, Suite 105, WEST PALM BEACH, FL 33406 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-09-11 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State