Search icon

HILLSBORO BAY BY-THE SEA, L.C. - Florida Company Profile

Company Details

Entity Name: HILLSBORO BAY BY-THE SEA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLSBORO BAY BY-THE SEA, L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 1995 (30 years ago)
Date of dissolution: 15 Apr 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2009 (16 years ago)
Document Number: L95000000077
FEI/EIN Number 650568131

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9600 WEST SAMPLE ROAD, 401, CORAL SPRINGS, FL, 33065
Mail Address: 9600 WEST SAMPLE ROAD, 401, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMICA HOLDINGS, INC. Managing Member -
BORSA HOLDINGS, INC. Managing Member -
BLUE PAPER, INC. Managing Member -
IERACITANO JOSEPH Manager 3403 DOW STREET, POMPANO BEACH, FL, 33069
OSINSKI VAL L Agent 9600 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-08 9600 WEST SAMPLE ROAD, 401, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-08 9600 WEST SAMPLE ROAD, 401, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2006-08-08 9600 WEST SAMPLE ROAD, 401, CORAL SPRINGS, FL 33065 -
CANCEL ADM DISS/REV 2006-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
LC Voluntary Dissolution 2009-04-15
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-08-08
REINSTATEMENT 2006-08-04
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-07-23
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State