Entity Name: | RP CUTCHER, GENERAL CONTRACTOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RP CUTCHER, GENERAL CONTRACTOR, 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: | 25 Jul 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000073019 |
FEI/EIN Number |
611490923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 908 OAK REGENCY LANE, BRANDON, FL, 33511, US |
Mail Address: | 908 OAK REGENCY LANE, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUTCHER RICHARD PSr. | Manager | 908 OAK REGENCY LANE, BRANDON, FL, 33511 |
CUTCHER RICHARD PSr. | Agent | 908 OAK REGENCY LANE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 908 OAK REGENCY LANE, BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 908 OAK REGENCY LANE, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 908 OAK REGENCY LANE, BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | CUTCHER, RICHARD P, Sr. | - |
CANCEL ADM DISS/REV | 2009-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-08-27 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-05-04 |
REINSTATEMENT | 2009-12-08 |
REINSTATEMENT | 2008-02-04 |
ANNUAL REPORT | 2006-04-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State