Search icon

HILER BUFFALO LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HILER BUFFALO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILER BUFFALO 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: 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: 22 Nov 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: L10000121239
FEI/EIN Number 274022376

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

Address: 75 Columbia Avenue, CEDARHURST, NY, 11516, US
Mail Address: 75 Columbia Avenue, CEDARHURST, NY, 11516, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HILER BUFFALO LLC, NEW YORK 5641304 NEW YORK
Headquarter of HILER BUFFALO LLC, ILLINOIS LLC_08019479 ILLINOIS

Key Officers & Management

Name Role Address
Spodek Andrew Manager 75 Columbia Avenue, CEDARHURST, NY, 11516
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 75 Columbia Avenue, CEDARHURST, NY 11516 -
CHANGE OF MAILING ADDRESS 2019-04-29 75 Columbia Avenue, CEDARHURST, NY 11516 -
LC STMNT OF RA/RO CHG 2018-02-14 - -
REGISTERED AGENT NAME CHANGED 2018-02-14 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
CORLCRACHG 2018-02-14
ANNUAL REPORT 2017-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State