Entity Name: | HILLTOPS CABIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HILLTOPS CABIN 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: | 09 Aug 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000082233 |
FEI/EIN Number |
260651093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4469 HARBOR BLVD., PORT CHARLOTTE, FL, 33952, US |
Mail Address: | 4469 HARBOR BLVD., PORT CHARLOTTE, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDSBERG MICHAEL W | Managing Member | 4469 HARBOR BLVD., PORT CHARLOTTE, FL, 33952 |
LANDSBERG JAMIE L | Managing Member | 4469 HARBOR BLVD., PORT CHARLOTTE, FL, 33952 |
ROOT R. CHANDLER I | Managing Member | 38 Carteret Road, Allendale, NJ, 07401 |
ROOT DENISE L | Managing Member | 38 Carteret Road, Allendale, NJ, 07401 |
LANDSBERG MICHAEL W | Agent | 4469 HARBOR BLVD., PORT CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 4469 HARBOR BLVD., PORT CHARLOTTE, FL 33952 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 4469 HARBOR BLVD., PORT CHARLOTTE, FL 33952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 4469 HARBOR BLVD., PORT CHARLOTTE, FL 33952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-28 |
ANNUAL REPORT | 2017-07-25 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State