Entity Name: | HILLER CARBON SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HILLER CARBON SERVICES, 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. |
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 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | L11000056517 |
FEI/EIN Number |
452237901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4010 West Boy Scout Blvd, TAMPA, FL, 33607, US |
Mail Address: | 4010 West Boy Scout Blvd, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILLER MARTIN H | Chairman | 4010 West Boy Scout Blvd, TAMPA, FL, 33607 |
HILLER WESLEY T | Exec | 4010 West Boy Scout Blvd, TAMPA, FL, 33607 |
Hiller Jordan | Vice President | 4010 West Boy Scout Blvd, TAMPA, FL, 33607 |
PEREZ JESSE | Vice President | 4010 West Boy Scout Blvd, TAMPA, FL, 33607 |
HILLER JAN | Vice President | 4010 West Boy Scout Blvd, TAMPA, FL, 33607 |
HILLER MARTIN H | Agent | 4010 West Boy Scout Blvd, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 4010 West Boy Scout Blvd, 155, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 4010 West Boy Scout Blvd, 155, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 4010 West Boy Scout Blvd, 155, TAMPA, FL 33607 | - |
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | HILLER, MARTIN H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State