Search icon

DUTCHY ENTERPRISES LLC

Company Details

Entity Name: DUTCHY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2016 (9 years ago)
Document Number: L16000034740
FEI/EIN Number 81-1526735
Address: 600 Cox Road, Suite A, Cocoa, FL, 32926, US
Mail Address: 600 Cox Road, Suite A, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUTCHY ENTERPRISES, LLC 401K PLAN 2023 811526735 2024-06-28 DUTCHY ENTERPRISES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332900
Sponsor’s telephone number 3218770700
Plan sponsor’s address 600 COX ROAD, SUITE A, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing ROBERT REIJM
Valid signature Filed with authorized/valid electronic signature
DUTCHY ENTERPRISES, LLC 401K PLAN 2022 811526735 2023-06-23 DUTCHY ENTERPRISES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332900
Sponsor’s telephone number 3218770700
Plan sponsor’s address 600 COX ROAD, SUITE A, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing ROBERT REIJM
Valid signature Filed with authorized/valid electronic signature
DUTCHY ENTERPRISES, LLC 401K PLAN 2021 811526735 2022-07-01 DUTCHY ENTERPRISES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332900
Sponsor’s telephone number 3218770700
Plan sponsor’s address 600 COX ROAD, SUITE A, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing ROBERT REIJM
Valid signature Filed with authorized/valid electronic signature
DUTCHY ENTERPRISES, LLC 401K PLAN 2020 811526735 2021-05-21 DUTCHY ENTERPRISES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332900
Sponsor’s telephone number 3218770700
Plan sponsor’s address 600 COX ROAD, SUITE A, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing ROBERT REIJM
Valid signature Filed with authorized/valid electronic signature
DUTCHY ENTERPRISES, LLC 401K PLAN 2019 811526735 2020-05-15 DUTCHY ENTERPRISES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332900
Sponsor’s telephone number 3218770700
Plan sponsor’s address 600 COX ROAD, SUITE A, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing ROBERT REIJM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-15
Name of individual signing ROBERT REIJM
Valid signature Filed with authorized/valid electronic signature
DUTCHY ENTERPRISES, LLC 401K PLAN 2018 811526735 2019-07-09 DUTCHY ENTERPRISES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 332900
Sponsor’s telephone number 3218770700
Plan sponsor’s address 600 COX ROAD, SUITE A, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing ROBERT REIJM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Reijm Robert H Agent 600 Cox Road, Cocoa, FL, 32926

Auth

Name Role Address
Harrilal Anderson Auth 600 Cox Road, Cocoa, FL, 32926
Dobey Tina Auth 600 Cox Road, Cocoa, FL, 32926

Manager

Name Role Address
Reijm Robert H Manager 600 Cox Road, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 600 Cox Road, Suite A, Cocoa, FL 32926 No data
CHANGE OF MAILING ADDRESS 2018-04-11 600 Cox Road, Suite A, Cocoa, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2018-04-11 Reijm, Robert H No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 600 Cox Road, Suite A, Cocoa, FL 32926 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000301717 TERMINATED 1000000891945 BREVARD 2021-06-10 2041-06-16 $ 1,106.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-08-04
AMENDED ANNUAL REPORT 2022-07-11
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State