Search icon

RD FRESH SARASOTA LLC - Florida Company Profile

Company Details

Entity Name: RD FRESH SARASOTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RD FRESH SARASOTA 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: 03 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000092892
FEI/EIN Number 273409817

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

Address: 50 Joy Way, Country Retreat, BRADENTON, FL, 34212, US
Mail Address: 50 Joy Way, COUNTRY RETREAT, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINS BARRY S Managing Member 50 JOY WAY, BRADENTON, FL, 34212
HUTCHINS BARRY Agent 50 Joy Way, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 50 Joy Way, Country Retreat, BRADENTON, FL 34212 -
REINSTATEMENT 2017-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-06 50 Joy Way, Country Retreat, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2017-10-06 50 Joy Way, Country Retreat, BRADENTON, FL 34212 -
REGISTERED AGENT NAME CHANGED 2017-10-06 HUTCHINS, BARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2013-04-22 RD FRESH SARASOTA LLC -

Documents

Name Date
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-10
LC Amendment and Name Change 2013-04-22
ANNUAL REPORT 2013-04-17
REINSTATEMENT 2012-01-11
Florida Limited Liability 2010-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State