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. |
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 |
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 |
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 | - |
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 |
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