Search icon

HILL TOP SWEEPSTAKES, LLC - Florida Company Profile

Company Details

Entity Name: HILL TOP SWEEPSTAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILL TOP SWEEPSTAKES, 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: 03 May 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000051837
FEI/EIN Number 452152635

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

Address: 1873 PINE BAY DRIVE, LAKE MARY, FL, 32746
Mail Address: 1873 PINE BAY DRIVE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA IVAN Managing Member 1873 PINE BAY DRIVE, LAKE MARY, FL, 32746
Vega Hector J Managing Member 540 N SR 434, Altamonte Springs, FL, 32714
VEGA IVAN Agent 1873 PINE BAY DRIVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 1873 PINE BAY DRIVE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2013-03-18 1873 PINE BAY DRIVE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2013-03-18 VEGA, IVAN -
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 1873 PINE BAY DRIVE, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000559926 ACTIVE 1000000260870 MONROE 2012-04-04 2036-09-09 $ 197.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2013-11-05
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-05
Reg. Agent Change 2011-09-19
Florida Limited Liability 2011-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State