Search icon

RICHIE RICH, LLC - Florida Company Profile

Company Details

Entity Name: RICHIE RICH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHIE RICH, 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: 22 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L02000008580
FEI/EIN Number 010610661

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

Address: 3948 SOUTH 3RD STREET, #153, JACKSONVILLE BEACH, FL, 32250, UN
Mail Address: 3948 3RD STREET S, #153, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINES MARY S Manager 3948 SOUTH 3RD STREET #153, JACKSONVILLE BEACH, FL, 32250
DAVID LOUIS Agent 12627 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-11 3948 SOUTH 3RD STREET, #153, JACKSONVILLE BEACH, FL 32250 UN -
CHANGE OF MAILING ADDRESS 2012-03-11 3948 SOUTH 3RD STREET, #153, JACKSONVILLE BEACH, FL 32250 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-02-20 12627 SAN JOSE BLVD, 306, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2009-01-21 DAVID, LOUIS -

Documents

Name Date
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-27
ANNUAL REPORT 2004-05-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State