HUT FLORIDA LLC - Florida Company Profile

Entity Name: | HUT FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Dec 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 14 Nov 2022 (3 years ago) |
Document Number: | M20000011009 |
FEI/EIN Number | 86-1249450 |
Address: | 6200 OAK TREE BLVD., STE. 250, INDEPENDENCE, OH, 44131, US |
Mail Address: | 6200 OAK TREE BLVD., STE. 250, INDEPENDENCE, OH, 44131, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORTINA LORIN M | Executive Vice President | 225 BUSH ST., STE. 1800, SAN FRANCISCO, CA, 94104 |
CORTINA LORIN M | Chief Financial Officer | 225 BUSH ST., STE. 1800, SAN FRANCISCO, CA, 94104 |
FLYNN GREGORY G | Chief Executive Officer | 225 BUSH STREET, SAN FRANCISCO, CA, 94104 |
IGARASHI RON | Secretary | 6200 OAK TREE BLVD., STE. 250, INDEPENDENCE, OH, 44131 |
IGARASHI RON | Administrator | 6200 OAK TREE BLVD., STE. 250, INDEPENDENCE, OH, 44131 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000018150 | PIZZA HUT | ACTIVE | 2021-02-05 | 2026-12-31 | - | 6200 OAK TREE BLVD STE 250, INDEPENDENCE, OH, 44131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-11-14 | - | - |
LC AMENDMENT | 2021-03-23 | - | - |
LC NAME CHANGE | 2021-01-06 | HUT FLORIDA LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SELENA HARDING, Appellant(s) v. HUT FLORIDA LLC A SUBSIDIARY OF HUT AMERICAN GROUP, Appellee(s). | 6D2024-1418 | 2024-07-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SELENA HARDING |
Role | Appellant |
Status | Active |
Representations | Scott Bryant Smith |
Name | HUT FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Michael Christopher George, Andrew Douberly |
Name | HUT AMERICAN GROUP |
Role | Appellee |
Status | Active |
Representations | Michael Christopher George, Andrew Douberly |
Name | Hon. Alane Cheryl Laboda |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this case is hereby dismissed. |
View | View File |
Docket Date | 2024-07-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice." |
View | View File |
Docket Date | 2024-07-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal WITH ORDER |
On Behalf Of | SELENA HARDING |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-26 |
STATEMENT OF FACT | 2022-11-22 |
LC Withdrawal | 2022-11-14 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-05-07 |
LC Amendment | 2021-03-23 |
LC Name Change | 2021-01-06 |
Foreign Limited | 2020-12-02 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State