Entity Name: | LITTLE HILL 502 COLLINS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LITTLE HILL 502 COLLINS 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: | 13 May 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Mar 2020 (5 years ago) |
Document Number: | L15000084770 |
FEI/EIN Number |
37-1786636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3030 N. Rocky Point Dr., SUITE 150A, Tampa, FL 33607 |
Mail Address: | 3030 N. Rocky Point Dr., SUITE 150A, Tampa, FL 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLE HILL HOLDINGS LTD. | Manager | Morgan & Morgan Building, P.O. Box 958 Pasea Estate, Road Town, Tortola VG |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2020-03-24 | LITTLE HILL 502 COLLINS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 3030 N. Rocky Point Dr., SUITE 150A, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 3030 N. Rocky Point Dr., SUITE 150A, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-09 | REGISTERED AGENTS INC. | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2018-07-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-28 |
LC Name Change | 2020-03-24 |
ANNUAL REPORT | 2020-01-24 |
REINSTATEMENT | 2019-10-09 |
CORLCRACHG | 2018-07-31 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State