Entity Name: | HILLCREST CONTRACTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HILLCREST CONTRACTING 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: | 16 Dec 2013 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Dec 2013 (11 years ago) |
Document Number: | L13000173592 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 N. Osceola Ave, Clearwater, FL, 33755, US |
Mail Address: | 920 N. Osceola Ave, Clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAKE CRAIG | Managing Member | 920 N. Osceola Ave, Clearwater, FL, 33755 |
DRAKE SEAN | Managing Member | 920 N. Osceola Ave, Clearwater, FL, 33755 |
BURRIS ERICA M | Managing Member | 920 N. Osceola Ave, Clearwater, FL, 33755 |
Drake Marie S | Manager | 920 N. Osceola Ave, Clearwater, FL, 33755 |
DRAKE CRAIG | Agent | 920 N. Osceola Ave #202, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 920 N. Osceola Ave #202, Clearwater, FL 33755 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 920 N. Osceola Ave, #202, Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 920 N. Osceola Ave, #202, Clearwater, FL 33755 | - |
CONVERSION | 2013-12-16 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000089431. CONVERSION NUMBER 900000136569 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State