Search icon

HILL TOP HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: HILL TOP HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILL TOP HOUSE, 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: 29 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2014 (11 years ago)
Document Number: L05000113882
FEI/EIN Number 203885823

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

Address: 920 20TH STREET, PORT ST. JOE, FL, 32456, US
Mail Address: P.O. BOX 309, PORT ST. JOE, FL, 32457, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFFIELD CARL EJR Managing Member 920 20TH STREET, PORT ST. JOE, FL, 32456
RAFFIELD DANNY L Managing Member 2071 CR C-30 SIMMONS BAYOU, PORT ST. JOE, FL, 32456
RAFFIELD CARL EJR Agent 920 20TH STREET, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 920 20TH STREET, PORT ST. JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 920 20TH STREET, PORT ST JOE, FL 32456 -
REINSTATEMENT 2014-04-02 - -
REGISTERED AGENT NAME CHANGED 2014-04-02 RAFFIELD, CARL E, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-04-03 920 20TH STREET, PORT ST. JOE, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State