Search icon

HILLVIEW REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HILLVIEW REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLVIEW REAL ESTATE HOLDINGS, 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: 28 Apr 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: L11000050390
FEI/EIN Number APPLIED FOR

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

Mail Address: 5099 Ashley Parkway, Sarasota, FL, 34241, US
Address: 1830 S. Osprey Ave, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG BRAD Authorized Member 1003 8th Avenue West, Bradenton, FL, 34205
DESTEFANO FRANK Authorized Member 1003 8th Avenue West, Bradenton, FL, 34205
Paoli & Gruters, CPA Agent 209 Nassau Street, Venice, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-17 209 Nassau Street, Suite 104, Venice, FL 34239 -
REGISTERED AGENT NAME CHANGED 2020-08-17 Paoli & Gruters, CPA -
CHANGE OF MAILING ADDRESS 2019-06-12 1830 S. Osprey Ave, Sarasota, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1830 S. Osprey Ave, Sarasota, FL 34239 -
LC NAME CHANGE 2015-04-29 HILLVIEW REAL ESTATE HOLDINGS, LLC -
LC NAME CHANGE 2014-06-05 GUARDIAN MEDICAL SOLUTIONS, LLC -
LC NAME CHANGE 2014-04-17 SOOTHE GENOMICS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000131161 TERMINATED 1000000918279 SARASOTA 2022-03-09 2042-03-15 $ 1,348.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-12
LC Name Change 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State