Search icon

ROLLING HITCH CONSTRUCTION CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: ROLLING HITCH CONSTRUCTION CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROLLING HITCH CONSTRUCTION CONSULTING, 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: 22 Jun 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000066493
FEI/EIN Number 272934205

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

Address: 1111 COPA D ORO WEST, MARATHON, FL, 33050, US
Mail Address: P.O. BOX 501541, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KENNETH Managing Member P.O. BOX 501541, MARATHON, FL, 33050
DEUTSCH STEVEN WEsq. Agent C/O FRANK, WEINBERG & BLACK, P.L., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-02-15 DEUTSCH, STEVEN W , Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 1111 COPA D ORO WEST, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2012-03-07 1111 COPA D ORO WEST, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State