Search icon

KEVCO RACING, LLC

Company Details

Entity Name: KEVCO RACING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L05000067181
FEI/EIN Number 203529772
Address: 7776 TARA CT., NAPLES, FL, 34104
Mail Address: 7776 TARA CT., NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HUTCHINSON DAEFRANDA J Agent 7776 TARA CT, NAPLES, FL, 34104

Manager

Name Role Address
HUTCHINSON DUNSTAN K Manager 7776 TARA CT., NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068803 KEVCO RACING EXPIRED 2011-07-08 2016-12-31 No data 5981 STAR GRASS LANE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-05-01 7776 TARA CT., NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 7776 TARA CT., NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 7776 TARA CT, NAPLES, FL 34104 No data
LC AMENDMENT AND NAME CHANGE 2013-03-04 KEVCO RACING, LLC No data
LC AMENDMENT 2010-05-07 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-07 HUTCHINSON, DAEFRANDA J No data
LC NAME CHANGE 2010-04-23 CONTACT RC, LLC No data

Documents

Name Date
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-05-01
LC Amendment and Name Change 2013-03-04
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-16
LC Amendment 2010-05-07
LC Name Change 2010-04-23
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State