Search icon

HIPPO ROOFING, L.L.C. - Florida Company Profile

Company Details

Entity Name: HIPPO ROOFING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Apr 2009 (16 years ago)
Document Number: M09000001320
FEI/EIN Number 262863513

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

Address: 2774 N HARBOR CITY BLVD, Suite 102, MELBOURNE, FL, 32935, US
Mail Address: 2774 N HARBOR CITY BLVD, Suite 102, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Stillwell William L Manager 4730 S. Fort Apache Rd, Suite 300,, LAS VEGAS, NV, 89147
STILLWELL WILLIAM L Agent 2774 N. HARBOR CITY BLVD., MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 2774 N HARBOR CITY BLVD, Suite 102, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2020-03-26 2774 N HARBOR CITY BLVD, Suite 102, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 2774 N. HARBOR CITY BLVD., Suite 102, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2019-01-02 STILLWELL, WILLIAM L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000909948 TERMINATED 1000000414127 BREVARD 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000202213 LAPSED 50 2010 CA 028191 XXXX MB AA 15TH JUDICIAL CIRCUIT COURT 2011-03-09 2016-04-04 $17,509.18 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., ABC SUPPLY CO., INC., 800 N.W. 65TH ST., FT. LAUDERDALE, FLA 33309

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State