Search icon

HILLSDALE ACCOUNTING GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: HILLSDALE ACCOUNTING GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLSDALE ACCOUNTING GROUP, PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2010 (14 years ago)
Document Number: L10000117550
FEI/EIN Number 273943626

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

Address: 2973 WEST STATE ROAD 434, SUITE 300, LONGWOOD, FL, 32779
Mail Address: 12060 Waterstone Loop Drive, WINDERMERE, FL, 34786, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOATMAN TODD Managing Member 12060 Waterstone Loop Drive, WINDERMERE, FL, 34786
BRYANT ROBERT Managing Member 10980 SE Timucuan Rd, Summerfield, FL, 34491
BOATMAN TODD Agent 12060 Waterstone Loop Drive, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048189 BOATMAN & BRYANT, CERTIFIED PUBLIC ACCOUNTANTS ACTIVE 2021-04-08 2026-12-31 - 12060 WATERSTONE LOOP DRIVE, WINDERMERE, FL, 34786
G10000111584 BOATMAN & BRYANT, CERTIFIED PUBLIC ACCOUNTANTS EXPIRED 2010-12-07 2015-12-31 - 5825 CAYMUS LOOP, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-27 2973 WEST STATE ROAD 434, SUITE 300, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 12060 Waterstone Loop Drive, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State