Search icon

RICHLAND TOWERS - KANSAS CITY, LLC - Florida Company Profile

Company Details

Entity Name: RICHLAND TOWERS - KANSAS CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHLAND TOWERS - KANSAS CITY, 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.
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: 27 Jul 2000 (25 years ago)
Date of dissolution: 03 Dec 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Dec 2013 (11 years ago)
Document Number: L00000008978
FEI/EIN Number 510535404

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

Address: 400 N. ASHLEY DRIVE, SUITE 3010, TAMPA, FL, 33602
Mail Address: 400 N. ASHLEY DRIVE, SUITE 3010, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAY MATTHEW J Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
RICHLAND TOWERS, LLC Managing Member -

Events

Event Type Filed Date Value Description
CONVERSION 2013-12-03 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS RICHLAND TOWER-KANSAS CITY, LLC. CONVERSION NUMBER 100000136351
REGISTERED AGENT NAME CHANGED 2013-04-29 BRAY, MATTHEW J -
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 400 N. ASHLEY DRIVE, SUITE 3010, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2008-01-30 400 N. ASHLEY DRIVE, SUITE 3010, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -
AMENDMENT 2001-05-11 - -

Documents

Name Date
Conversion 2013-12-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State