Search icon

HUTTON HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: HUTTON HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUTTON HOUSE, 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: 17 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000083256
FEI/EIN Number 593788897

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

Address: 942 HARRISON STREET, HOLLYWOOD, FL, 33019
Mail Address: PO BOX 1835, DANIA, FL, 33004
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL BETTE M Secretary 942 HARRISON STREET, HOLLYWOOD, FL, 33019
CAMPBELL BETTE M Treasurer 942 HARRISON STREET, HOLLYWOOD, FL, 33019
PAOLI ALAN J Agent 1720 HARRISON STREET, STE 6CW, HOLLYWOOD, FL, 33020
CAMPBELL BETTE M Managing Member 942 HARRISON STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-12 PAOLI, ALAN JESQ. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 1720 HARRISON STREET, STE 6CW, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2011-06-17 - -
CHANGE OF MAILING ADDRESS 2011-04-02 942 HARRISON STREET, HOLLYWOOD, FL 33019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000212877 LAPSED 2012-CA-008123-0000-LK POLK COUNTY CIRCUIT COURT 2014-02-04 2019-02-20 $739,447.19 CITY NATIONAL BANK, 555 SOUTH FLOWER STREET, 18TH FLOOR, LOS ANGELES, CA 90071

Documents

Name Date
CORLCMMRES 2012-04-30
ANNUAL REPORT 2012-04-12
LC Amendment 2011-06-17
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State