Search icon

HILTCO LLC

Company Details

Entity Name: HILTCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: L15000210490
FEI/EIN Number 02-0545587
Address: 1510 Airport Blvd Ste 5, Pensacola, FL, 32504, US
Mail Address: 1510 Airport Blvd Ste 5, Pensacola, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
REMO ERIK President 1510 Airport Blvd Ste 5, Pensacola, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112174 IRBY & VOELKEL ENGINEERING EXPIRED 2018-10-16 2023-12-31 No data 94 E GARDEN ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 1510 Airport Blvd Ste 5, Pensacola, FL 32504 No data
CHANGE OF MAILING ADDRESS 2022-01-05 1510 Airport Blvd Ste 5, Pensacola, FL 32504 No data
LC NAME CHANGE 2021-11-19 HILTCO LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2019-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-26 BUSINESS FILINGS INCORPORATED No data
LC STMNT CORR 2016-03-18 No data No data
CONVERSION 2015-12-11 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000010164. CONVERSION NUMBER 500000156785

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-05
LC Name Change 2021-11-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-05-29
CORLCRACHG 2019-04-26
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State