Search icon

HILLSBORO ASTON, LLC - Florida Company Profile

Company Details

Entity Name: HILLSBORO ASTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLSBORO ASTON, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000026942
FEI/EIN Number 800449767

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21495 RIDGETOP CIRCLE, SUITE 104, STERLING, VA, 20166, UN
Mail Address: 21495 RIDGETOP CIRCLE, SUITE 104, STERLING, VA, 20166, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTON REAL ESTATE INVESTMENTS, INC. Managing Member 21495 RIDGETOP CIRCLE SUITE 104, STERLING, VA, 20166
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-23 C T CORPORATION SYSTEM -
REINSTATEMENT 2019-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 21495 RIDGETOP CIRCLE, SUITE 104, STERLING, VA 20166 UN -
CHANGE OF MAILING ADDRESS 2012-03-29 21495 RIDGETOP CIRCLE, SUITE 104, STERLING, VA 20166 UN -
LC ARTICLE OF CORRECTION 2009-04-17 - -

Documents

Name Date
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-05-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-07
LC Article of Correction 2009-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State