Entity Name: | HILL SPECIALTY CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HILL SPECIALTY CONSTRUCTION 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 Oct 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000102609 |
FEI/EIN Number |
261248980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2261 Sarasota Center Blvd, Sarasota, FL, 34240, US |
Mail Address: | 6438 Blue Grosbeak Circle, Bradenton, FL, 34202, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL TRAVIS | Manager | 6438 Blue Grosbeak Circle, BRADENTON, FL, 34202 |
HILL TRAVIS L | Agent | 6438 Blue Grosbeak Circle, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-01 | 2261 Sarasota Center Blvd, Sarasota, FL 34240 | - |
REINSTATEMENT | 2017-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-02 | 6438 Blue Grosbeak Circle, BRADENTON, FL 34202 | - |
REINSTATEMENT | 2016-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-02 | 2261 Sarasota Center Blvd, Sarasota, FL 34240 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-02 | HILL, TRAVIS L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2015-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000616649 | LAPSED | 2018 CA 2794 | MANTEE CO | 2018-08-21 | 2023-09-04 | $13,088.00 | SCP DISTRIBUTORS, LLC, 109 PARK ROAD BLVD, COVINGTON, LA 70433 |
Name | Date |
---|---|
REINSTATEMENT | 2017-11-01 |
REINSTATEMENT | 2016-12-02 |
CORLCDSMEM | 2015-10-09 |
REINSTATEMENT | 2015-10-02 |
REINSTATEMENT | 2014-10-06 |
REINSTATEMENT | 2013-11-14 |
Florida Limited Liability | 2007-10-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State