Entity Name: | 41 HATCHETT CREEK ROAD, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L06000027866 |
FEI/EIN Number | 043851446 |
Mail Address: | 322 Yacht Harbor Dr., Osprey, FL, 34229, US |
Address: | 41 HATCHETT CREEK RD., VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINES CHARLES D | Agent | 322 Yacht Harbor Dr., Opsrey, FL, 34229 |
Name | Role | Address |
---|---|---|
HINES CHARLES D | Managing Member | 322 Yacht Harbor Dr, Osprey, FL, 34229 |
HINES SUSAN H | Managing Member | 322 Yacht Harbor Dr., Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 41 HATCHETT CREEK RD., VENICE, FL 34285 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 322 Yacht Harbor Dr., Opsrey, FL 34229 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 41 HATCHETT CREEK RD., VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State