Search icon

H & R LIMITED OF CHARLOTTE COUNTY, L.C. - Florida Company Profile

Company Details

Entity Name: H & R LIMITED OF CHARLOTTE COUNTY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & R LIMITED OF CHARLOTTE COUNTY, L.C. 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: 20 May 1999 (26 years ago)
Date of dissolution: 30 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: L99000002916
FEI/EIN Number 650908903

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

Address: 701 JC Center Ct., Suite 7, Port Charlotte, FL, 33954, US
Mail Address: 32 S. Cumberland Dr., Lake Toxaway, NC, 28747, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENZER HANS J Managing Member 7121 Dogwood Ct., North Port, FL, 34287
BOUCHNER RONALD S Managing Member 49 CREST DR., CRANSTON, RI, 02921
JOINER SCOTT Agent 701 JC CENTER COURT, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 701 JC Center Ct., Suite 7, Port Charlotte, FL 33954 -
CHANGE OF MAILING ADDRESS 2015-01-09 701 JC Center Ct., Suite 7, Port Charlotte, FL 33954 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-04 701 JC CENTER COURT, SUITE 7, PORT CHARLOTTE, FL 33954 -
REGISTERED AGENT NAME CHANGED 2000-11-14 JOINER, SCOTT -
REINSTATEMENT 2000-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State