Search icon

HILLSBORO, LLC - Florida Company Profile

Company Details

Entity Name: HILLSBORO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLSBORO, 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: 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: 29 Jul 1999 (26 years ago)
Date of dissolution: 29 Nov 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: L99000004733
FEI/EIN Number 650948459

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

Address: 650 BOCA MARINA COURT, BOCA RATON, FL, 33487, US
Mail Address: 650 BOCA MARINA COURT, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHSTEIN CARY S Managing Member 225 S. CLINTON STREET, DOYLESTOWN, PA, 18901
Edelman Kenneth Agent 2255 Glades Rd., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
MERGER 2018-11-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L11000126703. MERGER NUMBER 700000187247
LC DISSOCIATION MEM 2016-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 2255 Glades Rd., Ste. 337W, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2013-03-26 Edelman, Kenneth -
REINSTATEMENT 2007-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
CORLCDSMEM 2016-08-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State