Search icon

KEVCO RACING, LLC - Florida Company Profile

Company Details

Entity Name: KEVCO RACING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVCO RACING, 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: 07 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000067181
FEI/EIN Number 203529772

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

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

Key Officers & Management

Name Role Address
HUTCHINSON DUNSTAN K Manager 7776 TARA CT., NAPLES, FL, 34104
HUTCHINSON DAEFRANDA J Agent 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 - 5981 STAR GRASS LANE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-05-01 7776 TARA CT., NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 7776 TARA CT., NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 7776 TARA CT, NAPLES, FL 34104 -
LC AMENDMENT AND NAME CHANGE 2013-03-04 KEVCO RACING, LLC -
LC AMENDMENT 2010-05-07 - -
REGISTERED AGENT NAME CHANGED 2010-05-07 HUTCHINSON, DAEFRANDA J -
LC NAME CHANGE 2010-04-23 CONTACT RC, LLC -

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 Apr 2025

Sources: Florida Department of State