Search icon

CORDOBA-HUTCHISON ROAD L.L.C. - Florida Company Profile

Company Details

Entity Name: CORDOBA-HUTCHISON ROAD L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORDOBA-HUTCHISON ROAD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: L04000081042
FEI/EIN Number 593788338

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

Address: 15100 HUTCHISON RD, SUITE 102, TAMPA, FL, 33625, US
Mail Address: 15100 HUTCHISON RD, SUITE 102, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONTON as TBE W. Lance & Mic Managing Member 15100 HUTCHISON RD, TAMPA, FL, 33625
PONTON WILLIAM L Agent 15100 HUTCHISON RD, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-04-06 - -
REGISTERED AGENT NAME CHANGED 2015-04-06 PONTON, WILLIAM L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 15100 HUTCHISON RD, SUITE 102, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2012-04-17 15100 HUTCHISON RD, SUITE 102, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-28 15100 HUTCHISON RD, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State