Entity Name: | HILLTOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HILLTOP, 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 Apr 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000028846 |
FEI/EIN Number |
980423689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | San Martin 955, Piso 2 "D"., Buenos Aires, 1004, AR |
Mail Address: | San Martin 955, Piso 2 "D"., Buenos Aires, 1004, AR |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMONT NEIMAN & INTERIAN, P.A. | Agent | - |
BERAZA JOSE M | Manager | San Martin 955, Piso 2 "D"., Buenos Aires, 1004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | San Martin 955, Piso 2 “D”., C.A.B.A., Buenos Aires 1004 AR | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | San Martin 955, Piso 2 “D”., C.A.B.A., Buenos Aires 1004 AR | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-05 | NEW WORLD TOWER - SUITE 801, 100 N. BISCAYNE BLVD., MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | LAMONT NEIMAN & INTERIAN, P.A. | - |
CANCEL ADM DISS/REV | 2009-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-29 |
REINSTATEMENT | 2009-12-09 |
ANNUAL REPORT | 2008-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State