Search icon

HUTCHESON C. RICHARD, LLC - Florida Company Profile

Company Details

Entity Name: HUTCHESON C. RICHARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUTCHESON C. RICHARD, 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: 23 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000041011
FEI/EIN Number 26-3512030

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

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

Key Officers & Management

Name Role Address
HUTCHESON RICHARD C Manager 425 Pine Blvd, MERRITT ISLAND, FL, 32952
HUTCHESON RICHARD C Agent 425 Pine Blvd, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 425 Pine Blvd, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2014-05-01 425 Pine Blvd, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 425 Pine Blvd, MERRITT ISLAND, FL 32952 -

Debts

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

Documents

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 May 2025

Sources: Florida Department of State