Entity Name: | HILLVIEW-MICHAELS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HILLVIEW-MICHAELS, 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 Jul 2013 (12 years ago) |
Document Number: | L13000099247 |
FEI/EIN Number |
46-3210057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Cooper Street, 14th Floor, Camden, NJ, 08102, US |
Mail Address: | PO Box 90708, CAMDEN, NJ, 08101, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVITT MICHAEL J | Sole | PO Box 90708, CAMDEN, NJ, 08101 |
O'DONNELL JOHN J | President | PO Box 90708, Camden, NJ, 08101 |
Purcell Joseph F | Vice President | PO Box 90708, Camden, NJ, 08101 |
FREAS CATHERINE | Secretary | PO Box 90708, Camden, NJ, 08101 |
Coyle Joseph | Vice President | PO Box 90708, Camden, NJ, 08101 |
National Register Agents, Inc | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 2 Cooper Street, 14th Floor, Camden, NJ 08102 | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 2 Cooper Street, 14th Floor, Camden, NJ 08102 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-23 | National Register Agents, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State