Search icon

R.T. HINTON, L.L.C. - Florida Company Profile

Company Details

Entity Name: R.T. HINTON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.T. HINTON, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000008639
FEI/EIN Number 810644955

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

Address: 2509 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33305, US
Mail Address: 14159 Margate Street, Sherman Oaks, CA, 91401, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berwanger Valerie H Managing Member 14159 Margate Street, Sherman Oaks, CA, 91401
Berwanger Valerie H Agent 2509 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2509 N. OCEAN BLVD., 576, FT. LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2509 N. OCEAN BLVD., 576, FT. LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2019-04-01 2509 N. OCEAN BLVD., 576, FT. LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 2015-06-03 Berwanger, Valerie Hinton -
REINSTATEMENT 2015-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000762078 TERMINATED 1000000848433 BROWARD 2019-11-12 2039-11-20 $ 1,248.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000762086 TERMINATED 1000000848434 BROWARD 2019-11-12 2039-11-20 $ 1,421.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000762094 TERMINATED 1000000848435 BROWARD 2019-11-12 2039-11-20 $ 1,481.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-06-03
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State