Entity Name: | RICHLAND TOWER SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICHLAND TOWER SERVICES, 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: | 18 Feb 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L02000003842 |
FEI/EIN Number |
510535371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 N. ASHLEY DRIVE, SUITE 2500, TAMPA, FL, 33602, US |
Mail Address: | 400 N. ASHLEY DRIVE, SUITE 2500, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RICHLAND TOWER SERVICES, LLC, NEW YORK | 3661146 | NEW YORK |
Headquarter of | RICHLAND TOWER SERVICES, LLC, ILLINOIS | LLC_02501465 | ILLINOIS |
Name | Role | Address |
---|---|---|
LEMONS DAWN M | Agent | 400 N. ASHLEY DRIVE, TAMPA, FL, 33602 |
OAKVILLE RESERVE, LTD. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 400 N. ASHLEY DRIVE, SUITE 2500, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 400 N. ASHLEY DRIVE, SUITE 2500, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | LEMONS, DAWN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 400 N. ASHLEY DRIVE, SUITE 2500, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State