Search icon

HILLSBOROUGH 301, LLC - Florida Company Profile

Company Details

Entity Name: HILLSBOROUGH 301, LLC
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: 24 Jan 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: M19000000834
FEI/EIN Number 824262242

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

Address: 7807 BAYMEADOWS RD E, STE 205, JACKSONVILLE, FL, 32256, US
Mail Address: 7807 BAYMEADOWS RD E, STE 205, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BURR EDWARD E President 7807 BAYMEADOWS RD E, STE 205, JACKSONVILLE, FL, 32256
MIARS GRAYDON E Vice President 7807 BAYMEADOWS RD E, STE 205, JACKSONVILLE, FL, 32256
RUSNAK CHRIS J Secretary 7807 BAYMEADOWS RD E, STE 205, JACKSONVILLE, FL, 32256
RUSNAK CHRIS J Treasurer 7807 BAYMEADOWS RD E, STE 205, JACKSONVILLE, FL, 32256
McGowan James P Vice President 7807 BAYMEADOWS RD E, STE 205, JACKSONVILLE, FL, 32256
BVIHC, LLC Manager 7807 BAYMEADOWS RD E, STE 205, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 7807 Baymeadows Road East, Suite 205, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2025-01-26 7807 Baymeadows Road East, Suite 205, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-24 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-05-24 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2021-05-24 - -
LC STMNT OF RA/RO CHG 2019-12-30 - -
LC STMNT OF RA/RO CHG 2019-09-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-10-06
CORLCRACHG 2021-05-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-25
CORLCRACHG 2019-12-30
Foreign Limited 2019-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State