Search icon

HILLARY'S CHICAGO PIZZA, LLC

Company Details

Entity Name: HILLARY'S CHICAGO PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jun 2021 (4 years ago)
Document Number: L21000274182
FEI/EIN Number 87-1312504
Address: 1974 US-1 S, St. Augustine, FL, 32086, US
Mail Address: 515 Fox Hollow Ln, St. Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1975586 1974 US-1 S, ST. AUGUSTINE, FL, 32086 1974 US-1 S, ST. AUGUSTINE, FL, 32086 3128041377

Filings since 2024-11-12

Form type C
File number 020-35087
Filing date 2024-11-12
File View File

Filings since 2023-12-18

Form type C-U
File number 020-33186
Filing date 2023-12-18
File View File

Filings since 2023-11-13

Form type C
File number 020-33186
Filing date 2023-11-13
File View File

Filings since 2023-07-17

Form type C-U
File number 020-32279
Filing date 2023-07-17
File View File

Filings since 2023-05-16

Form type C/A
File number 020-32279
Filing date 2023-05-16
File View File

Filings since 2023-05-09

Form type C
File number 020-32279
Filing date 2023-05-09
File View File

Agent

Name Role Address
LAKE HILLARY Agent 515 Fox Hollow Ln, Saint Augustine, FL, 32086

Manager

Name Role Address
LAKE HILLARY Manager 515 Fox Hollow Ln, St. Augustine, FL, 32086
LONGANECKER BRUCE DJR. Manager 515 Fox Hollow Ln, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 1974 US-1 S, St. Augustine, FL 32086 No data
CHANGE OF MAILING ADDRESS 2023-04-14 1974 US-1 S, St. Augustine, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 515 Fox Hollow Ln, Saint Augustine, FL 32086 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000333540 TERMINATED 1000000995377 DUVAL 2024-05-23 2044-05-29 $ 2,265.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
Florida Limited Liability 2021-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State