Search icon

LITTLE HILL 502 COLLINS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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