Entity Name: | ROBERT W. HEDICK JR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Mar 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000034652 |
FEI/EIN Number | 45-4824756 |
Address: | 3565 w black diamond circle, lecanto, FL, 34461, US |
Mail Address: | PO BOX 640625, BEVERLY HILLS, FL, 34464 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEDICK DAWNYA D | Agent | 3565 w black diamond circle, lecanto, FL, 34461 |
Name | Role | Address |
---|---|---|
HEDICK ROBERT W | Managing Member | 3565 w black diamond circle, lecanto, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 3565 w black diamond circle, lecanto, FL 34461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 3565 w black diamond circle, lecanto, FL 34461 | No data |
LC NAME CHANGE | 2012-04-04 | ROBERT W. HEDICK JR LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-03 |
LC Name Change | 2012-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State