Search icon

HILLIARD LEASING, L.L.C. - Florida Company Profile

Company Details

Entity Name: HILLIARD LEASING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLIARD LEASING, L.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: 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: 31 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jun 1999 (26 years ago)
Document Number: L96000000600
FEI/EIN Number 650694505

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

Address: 5500 FLAGHOLE RD., CLEWISTON, FL, 33440-9429
Mail Address: 5500 FLAGHOLE RD., CLEWISTON, FL, 33440-9429
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLIARD JOE MII Manager 5500 FLAGHOLE RD., CLEWISTON, FL, 334409429
HILLIARD BRYAN R Manager 5500 FLAGHOLE RD., CLEWISTON, FL, 334409429
CARROLL MARY ELIZABETH Manager 5500 FLAGHOLE RD., CLEWISTON, FL, 334409429
HF REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 HF REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-08-20 1715 MONROE ST., FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 5500 FLAGHOLE RD., CLEWISTON, FL 33440-9429 -
CHANGE OF MAILING ADDRESS 2003-04-16 5500 FLAGHOLE RD., CLEWISTON, FL 33440-9429 -
NAME CHANGE AMENDMENT 1999-06-25 HILLIARD LEASING, L.L.C. -
NAME CHANGE AMENDMENT 1999-05-03 HILLIARD LEASING, L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State