Search icon

91 HILL AVENUE, LLC. - Florida Company Profile

Company Details

Entity Name: 91 HILL AVENUE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

91 HILL AVENUE, 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: 15 Jun 2009 (16 years ago)
Date of dissolution: 07 Sep 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2016 (9 years ago)
Document Number: L09000058777
FEI/EIN Number 270852356

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

Address: 91 HILL AVENUE, NW, FORT WALTON BEACH, FL, 32548-7005
Mail Address: C/O EVAN AULD-SUSOTT, 5485 Butler Rd., Penryn, CA, 95663, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001545453 3975 UNIVERSITY DR. #100, FAIRFAX, VA, 22030 3975 UNIVERSITY DR. #100, FAIRFAX, VA, 22030 813-920-4198

Filings since 2012-03-23

Form type 4
File number 000-50373
Filing date 2012-03-23
Reporting date 2012-01-03
File View File

Key Officers & Management

Name Role Address
AULD-SUSOTT EVAN Manager 5485 Butler Rd., Penryn, CA, 95663
FOSTER TREVOR O Manager 921 Conn Valley Rd., Saint Helena, CA, 94574
CONNORS MARCIE Agent 19327 WIND DANCER STREET, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-09-07 - -
CHANGE OF MAILING ADDRESS 2014-01-31 91 HILL AVENUE, NW, FORT WALTON BEACH, FL 32548-7005 -
LC AMENDMENT 2012-09-14 - -

Documents

Name Date
Reg. Agent Resignation 2016-09-07
LC Voluntary Dissolution 2016-09-07
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-14
LC Amendment 2012-09-14
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State