Entity Name: | HILLCREST PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HILLCREST PARTNERS, 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: |
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: | 14 Oct 2003 (22 years ago) |
Date of dissolution: | 21 Dec 2021 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | L03000039179 |
FEI/EIN Number |
200313977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 882 ASHTON OAKS CIRCLE, LAKELAND, FL, 33813, US |
Mail Address: | 882 ASHTON OAKS CIRCLE, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELZ TERRI M | Manager | 882 ASHTON OAK CIRCLE, LAKELAND, FL, 33813 |
MOORE STEPHEN RJr. | Manager | 5412 MARINA COVE, LAKELAND, FL, 33813 |
Gad Jeffrey | Agent | 401 E. Jackson Street, Suite 3100, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-12-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-01 | 401 E. Jackson Street, Suite 3100, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-01 | Gad, Jeffrey | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-28 | 882 ASHTON OAKS CIRCLE, LAKELAND, FL 33813 | - |
REINSTATEMENT | 2011-11-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-11-28 | 882 ASHTON OAKS CIRCLE, LAKELAND, FL 33813 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-12-21 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-09-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State