Search icon

ROLLING HILLS OF CENTRAL FLORIDA INCORPORATED

Company Details

Entity Name: ROLLING HILLS OF CENTRAL FLORIDA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2015 (9 years ago)
Document Number: P14000031855
FEI/EIN Number 46-4804731
Address: 1383 Revels Road, Howey in the Hills, FL, 34737, US
Mail Address: 1383 Revels Road, Howey In The Hills, FL, 34705, US
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE NATHANAEL T Agent 1383 Revels Road, Howey in the Hills, FL, 34737

President

Name Role Address
WHITE NATHANAEL T President 1383 Revels Road, Howey in the Hills, FL, 34737

Vice President

Name Role Address
REED KELLY ANN Vice President 1383 Revels Road, Howey in the Hills, FL, 34737

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047506 CONTOURS LANDSCAPE SOLUTION ACTIVE 2020-04-30 2025-12-31 No data 22448 STRAW FLOWER DRIVE, PO BOX, ASTATULA, FL, 34705
G14000035704 CONTOURS LANDSCAPE SOLUTION EXPIRED 2014-04-09 2019-12-31 No data PO BOX 145, ASTATULA, FL, 34705

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1383 Revels Road, Howey in the Hills, FL 34737 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1383 Revels Road, Howey in the Hills, FL 34737 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-25 1383 Revels Road, Howey in the Hills, FL 34737 No data
AMENDMENT 2015-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-09-02
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-04-15
Amendment 2015-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State