Entity Name: | HILLSBORO DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HILLSBORO DEVELOPMENT GROUP, 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: | 18 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Oct 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Oct 2024 (7 months ago) |
Document Number: | L05000006222 |
FEI/EIN Number |
300306778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5460 W HILLSBORO BLVD., COCONUT CREEK, FL, 33073 |
Mail Address: | 1900 Banks Rd., Ste 4, Margate, FL, 33063, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUDZINSKI ROBERT | Othe | 4607 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436 |
Linker Jonathan | Manager | 1900 Banks Rd., Ste 4, Margate, FL, 33063 |
Linker Jonathan | Agent | 1900 Banks Rd., Ste 4, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 5460 W HILLSBORO BLVD., COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Linker, Jonathan | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 1900 Banks Rd., Ste 4, Margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-12 | 5460 W HILLSBORO BLVD., COCONUT CREEK, FL 33073 | - |
AMENDMENT | 2005-06-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-23 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State