Entity Name: | 2550 HILLVIEW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Nov 2022 (2 years ago) |
Document Number: | L14000069025 |
FEI/EIN Number | 46-5512210 |
Address: | 3912 Torrey Pines Blvd., Sarasota, FL, 34238, US |
Mail Address: | 3912 TORREY PINES BLVD, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISBRO LA DONNA R | Agent | 3912 Torrey Pines Blvd., Sarasota, FL, 34238 |
Name | Role | Address |
---|---|---|
DISBRO LADONNA | Manager | 3912 TORREY PINES BLVD, SARASOTA, FL, 34232 |
DISBRO DAVID | Manager | 3912 TORREY PINES BLVD, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
DISBRO LADONNA | Trustee | 3912 TORREY PINES BLVD, SARASOTA, FL, 34234 |
DISBRO DAVID | Trustee | 3912 TORREY PINES BLVD, SARASOTA, FL, 34232 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000065542 | LAUREL MOBILE HOME PARK | EXPIRED | 2014-06-24 | 2019-12-31 | No data | 7831 HAWKINS RD., SARASOTA, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-11-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-21 | 3912 Torrey Pines Blvd., Sarasota, FL 34238 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-21 | 3912 Torrey Pines Blvd., Sarasota, FL 34238 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-21 | DISBRO, LA DONNA R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | 3912 Torrey Pines Blvd., Sarasota, FL 34238 | No data |
LC STMNT CORR | 2014-05-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-28 |
LC Amendment | 2022-11-04 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State