Entity Name: | MARCELLA A HILL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARCELLA A HILL 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: | 27 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000020740 |
FEI/EIN Number |
204907095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27800 Marco Drive, Bonita Springs, FL, 34135, US |
Mail Address: | 27800 Marco Drive, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL MARCELLA A | President | 27800 Marco Drive, BONITA SPRINGS, FL, 34135 |
Hill Rebecca A | Manager | 27800 Marco Drive, BONITA SPRINGS, FL, 34135 |
Hill Nicholas A | Manager | 27800 Marco Drive, BONITA SPRINGS, FL, 34135 |
HILL MARCELLA A | Agent | 27800 Marco Drive, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-15 | 27800 Marco Drive, Bonita Springs, FL 34135 | - |
REINSTATEMENT | 2022-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 27800 Marco Drive, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 27800 Marco Drive, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-28 | HILL, MARCELLA A | - |
REINSTATEMENT | 2019-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2012-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-10-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-10-28 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State