Search icon

HILL FARM LLC - Florida Company Profile

Company Details

Entity Name: HILL FARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILL FARM 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.
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: 21 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2018 (7 years ago)
Document Number: L05000061520
FEI/EIN Number 208501555

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

Address: 6300 Hatteras Club Drive, Lake Worth, FL, 33463, US
Mail Address: 6300 Hatteras Club Drive, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLTSON KYLE E Vice President 6300 Hatteras Club Drive, Lake Worth, FL, 33463
BOLTSON DAVID C President 6300 Hatteras Club Drive, Lake Worth, FL, 33463
Boltson David C Agent 6300 Hatteras Club Drive, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 6300 Hatteras Club Drive, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-03-27 6300 Hatteras Club Drive, Lake Worth, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-27 6300 Hatteras Club Drive, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2018-03-31 Boltson, David C -
REINSTATEMENT 2018-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-03-31
ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State