Entity Name: | HILE'S HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Feb 2008 (17 years ago) |
Document Number: | L08000018971 |
FEI/EIN Number | 262036865 |
Address: | 1125 Bluefield Road, Odessa, FL, 33556, US |
Mail Address: | 1125 Bluefield Road, Odessa, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILE CHARLES E | Agent | 1125 Bluefield Road, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
HILE CHARLES E | President | 4530 Heron Landing, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Hile Clayton E | Vice President | 1125 Bluefield Road, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
Hile Carson E | Auth | 3223 Chalon Street, New Port Richey, FL, 34655 |
Smith Cindy E | Auth | P O Box 11438, Spring Hill, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 1125 Bluefield Road, Odessa, FL 33556 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 1125 Bluefield Road, Odessa, FL 33556 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 1125 Bluefield Road, Odessa, FL 33556 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State