Search icon

HILL FAMILY FARMS, LLC - Florida Company Profile

Company Details

Entity Name: HILL FAMILY FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILL FAMILY FARMS, 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: 16 Sep 2014 (11 years ago)
Document Number: L14000144922
FEI/EIN Number 47-2068466

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

Address: 522 S. HUNT CLUB BLVD., #310, APOPKA, FL, 32703, US
Mail Address: 522 S. Hunt Club Blvd #310, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hill David M President 522 S. Hunt Club Blvd #310, APOPKA, FL, 32703
HILL KYLE M Director 522 S. Hunt Club Blvd #310, APOPKA, FL, 32703
Hill David M Director 522 S. Hunt Club Blvd #310, APOPKA, FL, 32703
HILL DAVID MJR. Vice President 522 S. Hunt Club Blvd #310, APOPKA, FL, 32703
HILL DAVID MJR. Director 522 S. Hunt Club Blvd #310, APOPKA, FL, 32703
HILL KYLE M Secretary 522 S. Hunt Club Blvd #310, APOPKA, FL, 32703
HILL DAVID M Agent 522 S. Hunt Club Blvd #310, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 HILL, DAVID M -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 522 S. HUNT CLUB BLVD., #310, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 522 S. Hunt Club Blvd #310, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2015-03-25 522 S. HUNT CLUB BLVD., #310, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State