Entity Name: | HILLSIDE HOLDINGS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Mar 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Aug 2019 (6 years ago) |
Document Number: | L15000037956 |
FEI/EIN Number | 47-3272796 |
Address: | 17411 BRIDGE HILL CT, TAMPA, FL, 33647 |
Mail Address: | 17411 BRIDGE HILL CT, TAMPA, FL, 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hemenway John M | Agent | 1060 BLOOMINGDALE AVE, VALRICO, FL, 33596 |
Name | Role | Address |
---|---|---|
MOYER CHRISTOPHER JSR | Manager | 17411 Bridge Hill Ct, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-13 | Hemenway, John M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 1060 BLOOMINGDALE AVE, VALRICO, FL 33596 | No data |
LC STMNT OF RA/RO CHG | 2019-08-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-08 | 17411 BRIDGE HILL CT, TAMPA, FL 33647 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-08 | 17411 BRIDGE HILL CT, TAMPA, FL 33647 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-04 |
CORLCRACHG | 2019-08-08 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State