Search icon

HILLER MAISON DU LAC, LLC - Florida Company Profile

Company Details

Entity Name: HILLER MAISON DU LAC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLER MAISON DU LAC, 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: 13 Jun 2012 (13 years ago)
Date of dissolution: 11 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2025 (2 months ago)
Document Number: L12000078784
FEI/EIN Number 45-5484291

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

Key Officers & Management

Name Role Address
HILLER MARTIN H Chairman 4010 West Boy Scout Blvd, TAMPA, FL, 33607
HILLER MARTIN H Agent 4010 West Boy Scout Blvd, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
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 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 HILLER, MARTIN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-11
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State