Search icon

HOLLINGSWORTH HILLS, L.L.C.

Company Details

Entity Name: HOLLINGSWORTH HILLS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: L06000038627
FEI/EIN Number 134331526
Address: 4622 Burgundy Place, OFFICE, LAKELAND, FL, 33813, US
Mail Address: 4622 Burgundy PL, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL RONALD A Agent 4622 Burgundy PL, LAKELAND, FL, 33813

Manager

Name Role Address
POWELL RONALD A Manager 4622 Burgundy PL, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041068 LEGACY LAND HOLDINGS EXPIRED 2011-04-27 2016-12-31 No data 6233 MELLO LANE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-04 4622 Burgundy Place, OFFICE, LAKELAND, FL 33813 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC DISSOCIATION MEM 2020-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 4622 Burgundy PL, LAKELAND, FL 33813 No data
REINSTATEMENT 2019-03-01 No data No data
CHANGE OF MAILING ADDRESS 2019-03-01 4622 Burgundy Place, OFFICE, LAKELAND, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2019-03-01 POWELL, RONALD A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-12-04
CORLCDSMEM 2020-09-21
REINSTATEMENT 2019-03-01
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State