Entity Name: | R&CHTC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R&CHTC 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 May 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | L18000110978 |
FEI/EIN Number |
82-5478501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 729 Colorado Ave, STUART, FL, 34994, US |
Mail Address: | 729 Colorado Ave, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUTHER KAREN | Manager | 729 Colorado Ave, STUART, FL, 34994 |
HERNANDEZ CRISTI L | Manager | 729 Colorado Ave, STUART, FL, 34994 |
LUTHER KAREN B | Agent | 729 Colorado Ave, STUART, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000056813 | NEXTHOME TREASURE COAST | ACTIVE | 2018-05-08 | 2029-12-31 | - | 729 COLORADO AVENUE, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-21 | Hernandez, Cristi | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 729 Colorado Ave, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2021-02-15 | 729 Colorado Ave, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 729 Colorado Ave, STUART, FL 34994 | - |
LC AMENDMENT | 2019-10-21 | - | - |
LC AMENDMENT | 2019-05-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-21 | LUTHER, KAREN B | - |
LC AMENDMENT | 2018-12-21 | - | - |
LC AMENDMENT | 2018-12-03 | - | - |
LC AMENDMENT | 2018-06-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-31 |
LC Amendment | 2019-10-21 |
LC Amendment | 2019-05-08 |
ANNUAL REPORT | 2019-01-28 |
LC Amendment | 2018-12-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State