Search icon

HILLCREST VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: HILLCREST VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLCREST VILLAGE, 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: 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: 03 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Aug 2016 (9 years ago)
Document Number: L14000106315
FEI/EIN Number NOT APPLICABLE

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

Address: 6185 BEGGS ROAD, ORLANDO, FL, 32810, US
Mail Address: 6185 BEGGS ROAD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASSOFER LORRIE Managing Member 6185 BEGGS ROAD, ORLANDO, FL, 32810
NASSOFER LORRIE Agent 6185 BEGGS ROAD, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000068045 HILLCREST VILLAGE ACTIVE 2016-07-11 2026-12-31 - 6185 BEGGS ROAD, ORLANDO, FL, 32810
G14000089231 VILLAGES OF ORLANDO EXPIRED 2014-08-31 2019-12-31 - POB 783636, WINTER GARDEN, FL, 34778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-12-05 6185 BEGGS ROAD, ORLANDO, FL 32810 -
LC STMNT OF RA/RO CHG 2016-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-24 6185 BEGGS ROAD, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-01 6185 BEGGS ROAD, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-24
CORLCRACHG 2016-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State