Entity Name: | HATTLER'S PLANTATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HATTLER'S PLANTATION, 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: |
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: | 26 Oct 1998 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L98000002419 |
FEI/EIN Number |
650873277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4312 HIGHWAY 107 NORTH, GLENVILLE, NC, 28736, US |
Mail Address: | 2336 North Norton Road, Cullowhee, NC, 28723, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATTLER RICHARD M | Manager | 2336 N. Norton Road, Cullowhee, NC, 28723 |
HATTLER RICHARD MCA | Agent | 2200 JANICE AVENUE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-07-20 | 4312 HIGHWAY 107 NORTH, GLENVILLE, NC 28736 | - |
REINSTATEMENT | 2019-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 2200 JANICE AVENUE, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2017-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 4312 HIGHWAY 107 NORTH, GLENVILLE, NC 28736 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | HATTLER, RICHARD MCA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-07-10 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-07-20 |
REINSTATEMENT | 2017-04-24 |
REINSTATEMENT | 2014-07-10 |
ANNUAL REPORT | 2011-01-03 |
REINSTATEMENT | 2010-12-14 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-03-23 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State