Search icon

HILLTOP TIMBERLANDS, LLC.

Company Details

Entity Name: HILLTOP TIMBERLANDS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2014 (11 years ago)
Document Number: L11000052813
FEI/EIN Number 371636822
Address: 5108 HARBOR POINT CIR., JACKSONVILLE, FL, 32210
Mail Address: 5108 HARBOR POINT CIR., JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CRISP DALE K Agent 5108 HARBOR POINT CIR., JACKSONVILLE, FL, 32210

Managing Member

Name Role Address
CRISP DALE K Managing Member 5108 HARBOR POINT CIR., JACKSONVILLE, FL, 32210
CRISP LESLIE G Managing Member 5108 HARBOR POINT CIR., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 5108 HARBOR POINT CIR., JACKSONVILLE, FL 32210 No data
LC AMENDMENT 2014-07-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-10 5108 HARBOR POINT CIR., JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2014-07-10 5108 HARBOR POINT CIR., JACKSONVILLE, FL 32210 No data
MERGER 2013-12-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000137329
MERGER NAME CHANGE 2013-12-16 HILLTOP TIMBERLANDS, LLC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State