Search icon

HUTSON COMPANIES, L.L.C.

Company Details

Entity Name: HUTSON COMPANIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Oct 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2012 (12 years ago)
Document Number: L02000026754
FEI/EIN Number 510435973
Address: 50 SILVER FOREST DR., ST. AUGUSTINE, FL, 32092, US
Mail Address: 50 SILVER FOREST DR., ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HANNON GARY F Agent 50 SILVER FOREST DR., ST. AUGUSTINE, FL, 32092

Chief Executive Officer

Name Role Address
HUTSON DAVID W Chief Executive Officer 50 SILVER FOREST DR., ST. AUGUSTINE, FL, 32092

Vice President

Name Role Address
Metcalf John G Vice President 50 SILVER FOREST DR., ST. AUGUSTINE, FL, 32092
HANNON GARY F Vice President 50 SILVER FOREST DR., ST. AUGUSTINE, FL, 32092
HUTSON NANCY W Vice President 50 SILVER FOREST DR., ST. AUGUSTINE, FL, 32092

President

Name Role Address
HUTSON CODY W President 50 SILVER FOREST DR., ST. AUGUSTINE, FL, 32092

Secretary

Name Role Address
CUNNINGHAM BEVERLY L Secretary 50 SILVER FOREST DR., ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 50 SILVER FOREST DR., STE 200, ST. AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2023-05-01 50 SILVER FOREST DR., STE 200, ST. AUGUSTINE, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 50 SILVER FOREST DR., STE 200, ST. AUGUSTINE, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 HANNON, GARY F No data
MERGER 2012-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000127903

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-08-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2018-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State