HILLS POINT, L.L.C. - Florida Company Profile
Headquarter
Entity Name: | HILLS POINT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 229 Hillspoint Road, Westport, CT, 06880, US |
Mail Address: | 229 Hillspoint Road, Westport, CT, 06880, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | 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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State