Entity Name: | HICKORY HILL REALTY & MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Mar 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | L13000046257 |
FEI/EIN Number | 46-2398908 |
Address: | 1220 S Bay Street, Eustis, FL, 32726, US |
Mail Address: | P O BOX 7, eustis, FL, 32727, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENAGLIO LOIS | Agent | 1220 S Bay Street, Eustis, FL, 32726 |
Name | Role | Address |
---|---|---|
BENAGLIO LOIS | Auth | P O BOX 7, Eustis, FL, 32727 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1220 S Bay Street, Eustis, FL 32726 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 1220 S Bay Street, Eustis, FL 32726 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 1220 S Bay Street, Eustis, FL 32726 | No data |
LC NAME CHANGE | 2016-10-24 | HICKORY HILL REALTY & MANAGEMENT, LLC | No data |
LC AMENDMENT AND NAME CHANGE | 2016-06-03 | PEACOCK REALTY INTERNATIONAL INVESTORS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-04 |
LC Name Change | 2016-10-24 |
LC Amendment and Name Change | 2016-06-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State