Entity Name: | HUTCHESON C. RICHARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Mar 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L12000041011 |
FEI/EIN Number | 26-3512030 |
Address: | 425 Pine Blvd, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 425 Pine Blvd, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTCHESON RICHARD C | Agent | 425 Pine Blvd, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
HUTCHESON RICHARD C | Manager | 425 Pine Blvd, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 425 Pine Blvd, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 425 Pine Blvd, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 425 Pine Blvd, MERRITT ISLAND, FL 32952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000813907 | LAPSED | 2018-CA-035789 | BREVARD COUNTY CIRCUIT COURT | 2018-12-17 | 2023-12-19 | $37,076.47 | WELLS BOYS & GIRLS PROPERTY MANAGEMENT, LLC, 211 CAROLINE STREET - OFFICE, CAPE CANAVERAL, FL 32920 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-02-26 |
Florida Limited Liability | 2012-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State