Search icon

HUT FLORIDA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-005819

Parties

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State