Search icon

HILL'S CONSTRUCTION L.L.C. - Florida Company Profile

Company Details

Entity Name: HILL'S CONSTRUCTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILL'S CONSTRUCTION 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: 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: 12 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2014 (11 years ago)
Document Number: L03000052409
FEI/EIN Number 830342442

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1001 GRIFFIN RD, LEESBURG, FL, 34748
Mail Address: 1001 Griffin Rd, leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL BRET W Managing Member 1001 GRIFFIN, LEESBURG, FL, 34748
HILL BRET JR. Manager 28949 Elizabeth Lane, Leesburg, FL, 34748
HILL BRET W Agent 1001 GRIFFIN RD, LEESBURG, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03360700044 HILL'S CONSTRUCTION ACTIVE 2003-12-26 2029-12-31 - 1001 GRIFFIN RD, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 1001 GRIFFIN RD, LEESBURG, FL 34748 -
LC AMENDMENT 2014-08-01 - -
REGISTERED AGENT NAME CHANGED 2009-06-04 HILL, BRET WMGRM -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 1001 GRIFFIN RD, LEESBURG, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-02 1001 GRIFFIN RD, LEESBURG, FL 34748 -
REINSTATEMENT 2006-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State