Search icon

HILLTOP AUTO BROKERS, LLC - Florida Company Profile

Company Details

Entity Name: HILLTOP AUTO BROKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLTOP AUTO BROKERS, 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: 10 Jul 2012 (13 years ago)
Date of dissolution: 03 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: L12000089616
FEI/EIN Number APPLIED FOR

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

Address: 18580 EAST COLONIAL DRIVE,, ORLANDO, FL, 32820, US
Mail Address: 9874 Namaste Loop, Orlando, FL, 32836, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELIA VINCENT Managing Member 9874 Namaste Loop, Orlando, FL, 32836
Poonawalla Rizwan A Manager 12386 State Road 535, ORLANDO, FL, 32836
DELIA VINCENT Agent 9874 Namaste Loop, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 18580 EAST COLONIAL DRIVE,, STE 21, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2017-03-23 18580 EAST COLONIAL DRIVE,, STE 21, ORLANDO, FL 32820 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 9874 Namaste Loop, Suite 4302, Orlando, FL 32836 -
LC AMENDMENT 2012-08-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-03
AMENDED ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-25
LC Amendment 2012-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State