Search icon

WILLIAM HUTCHERSON STUCCO LLC. - Florida Company Profile

Company Details

Entity Name: WILLIAM HUTCHERSON STUCCO LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM HUTCHERSON STUCCO 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: 13 May 2013 (12 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: L13000070719
FEI/EIN Number 80-0925751

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

Address: 4948 oak hollow ln, milton, FL, 32571, US
Mail Address: 4948 oak hollow ln, milton, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHERSON WILLIAM Manager 10030 LILLIAN HWY, PENSACOLA, FL, 32506
Cash Shane C Auth 4948 oak hollow ln, milton, FL, 32571
hutcherson Aundrea R Chief Operating Officer 4948 oak hollow ln, milton, FL, 32571
HUTCHERSON WILLIAM Agent 4948 oak hollow ln, milton, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-12 4948 oak hollow ln, milton, FL 32571 -
CHANGE OF MAILING ADDRESS 2015-05-12 4948 oak hollow ln, milton, FL 32571 -
REGISTERED AGENT NAME CHANGED 2015-05-12 HUTCHERSON, WILLIAM -
CHANGE OF PRINCIPAL ADDRESS 2015-05-12 4948 oak hollow ln, milton, FL 32571 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-12-26 - -

Documents

Name Date
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-05-12
LC Amendment 2013-12-26
Florida Limited Liability 2013-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State