Search icon

THE RESPONSIBLE HERPETOCULTURIST, LLC - Florida Company Profile

Company Details

Entity Name: THE RESPONSIBLE HERPETOCULTURIST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RESPONSIBLE HERPETOCULTURIST, 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: 13 Oct 2009 (16 years ago)
Date of dissolution: 29 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2020 (5 years ago)
Document Number: L09000098595
FEI/EIN Number 271281145

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

Address: 10200 FLOWERS AVE, ORLANDO, FL, 32825, US
Mail Address: 10200 FLOWERS AVE, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIEDEMANN LUIS C Managing Member 10200 FLOWERS AVE, ORLANDO, FL, 32825
PADDOCK NICOLE M Managing Member 10200 FLOWERS AVE, ORLANDO, FL, 32825
WIEDEMANN LUIS C Agent 10200 FLOWERS AVE, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003194 T.R. HERP EXPIRED 2010-01-11 2015-12-31 - 7749 FERNBROOK WAY, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 10200 FLOWERS AVE, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2012-03-27 10200 FLOWERS AVE, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 10200 FLOWERS AVE, ORLANDO, FL 32825 -
REINSTATEMENT 2010-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State