Search icon

HUTCHER ENTERPRISES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HUTCHER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUTCHER ENTERPRISES, 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: 20 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000080699
FEI/EIN Number 270791590

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

Address: 13473 PONCE DE LEON BOULEVARD, BROOKSVILLE, FL, 34601-8655, US
Mail Address: 16128 Forzando Avenue, BROOKSVILLE, FL, 34604, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reese Charles Auth 16128 Forzando Avenue, BROOKSVILLE, FL, 34604
REESE CHARLES Agent 16128 Forzando Avenue, Brooksville, FL, 34604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 16128 Forzando Avenue, Brooksville, FL 34604 -
REINSTATEMENT 2022-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-25 REESE, CHARLES -
CHANGE OF MAILING ADDRESS 2019-02-05 13473 PONCE DE LEON BOULEVARD, BROOKSVILLE, FL 34601-8655 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-09 13473 PONCE DE LEON BOULEVARD, BROOKSVILLE, FL 34601-8655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000130767 TERMINATED 1000000918147 HERNANDO 2022-03-07 2032-03-15 $ 682.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2022-01-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-12-19
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State