Entity Name: | HEWITT DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEWITT DEVELOPMENT, LLC 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. |
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: | 01 Nov 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000080412 |
FEI/EIN Number |
510535435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 558 W New England Ave., Winter Park, FL, 32789, US |
Mail Address: | 558 W New England Ave., Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEWITT CAREN J | Managing Member | 558 W New England Ave., Winter Park, FL, 32789 |
HEWITT ROBERT C | Managing Member | 558 W New England Ave., Winter Park, FL, 32789 |
HEWITT THOMAS W | Managing Member | 558 W New England Ave., Winter Park, FL, 32789 |
HEWITT THOMAS W | Agent | 558 W New England Ave., Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 558 W New England Ave., SUITE 200, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 558 W New England Ave., SUITE 200, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 558 W New England Ave., SUITE 200, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-12 | HEWITT, THOMAS W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State