FORT HILL INFRASTRUCTURE SERVICES, LLC - Florida Company Profile

Entity Name: | FORT HILL INFRASTRUCTURE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M09000002405 |
FEI/EIN Number | 263696176 |
Address: | 54 CANAL STREET, BOSTON, MA, 02114 |
Mail Address: | 54 CANAL STREET, BOSTON, MA, 02114 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
LYONS WILLIAM F | Manager | 54 CANAL STREET, BOSTON, MA, 02114 |
BOSWORTH SCOTT H | Vice President | 54 CANAL STREET, BOSTON, MA, 02114 |
KLEIN JOHN | Agent | 214 NE 5th Street, Delray Beach, FL, 33444 |
Klein John | Secretary | 214 NE 5th Street, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-05 | KLEIN, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-05 | 214 NE 5th Street, Delray Beach, FL 33444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 54 CANAL STREET, BOSTON, MA 02114 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 54 CANAL STREET, BOSTON, MA 02114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-04-22 |
Foreign Limited | 2009-06-23 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State