Entity Name: | HILIBOCA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HILIBOCA 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: | 07 Nov 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000104195 |
FEI/EIN Number |
271537953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 S. 34th St., FORT PIERCE, FL, 34947, US |
Mail Address: | 2210 S. 34th St., FORT PIERCE, FL, 34947, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CELENSKI BRIAN | Manager | 2210 S. 34th St., FORT PIERCE, FL, 34947 |
CELENSKI BRIAN | Secretary | 2210 S. 34th St., FORT PIERCE, FL, 34947 |
BRIAN CELENSKI M | Agent | 1791 BLOUNT ROAD, POMPANO BEACH, FL, 33069 |
AC CONSTRUCTION LLC | Manager | - |
AC CONSTRUCTION LLC | Secretary | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 2210 S. 34th St., FORT PIERCE, FL 34947 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 2210 S. 34th St., FORT PIERCE, FL 34947 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-01 | BRIAN, CELENSKI MANAGER | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-01 | 1791 BLOUNT ROAD, SUITE 903, POMPANO BEACH, FL 33069 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State