Search icon

RP CUTCHER, GENERAL CONTRACTOR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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