Search icon

HEWITT DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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