Search icon

HILLS POINT, L.L.C. - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of HILLS POINT, L.L.C., CONNECTICUT 0942807 CONNECTICUT

Key Officers & Management

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

Events

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 -

Documents

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