Search icon

RICH ENTERPRISES, LLC - Florida Company Profile

Company Details

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

RICH ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2013 (12 years ago)
Document Number: L02000015586
FEI/EIN Number 020631543

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

Address: 9512 CASTLEFORD PT, ORLANDO, FL, 32836, US
Mail Address: 9512 CASTLEFORD PT, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GVC FINANCIAL, INC Agent 978 DOUGLAS AVE, ALTAMONTE SPG, FL, 32714
RICH ALAN R Managing Member 9512 CASTLEFORD PT, ORLANDO, FL, 32836
RICH ROSELA Manager 9512 CASTLEFORD PT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 GVC FINANCIAL, INC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 978 DOUGLAS AVE, STE 102, ALTAMONTE SPG, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 9512 CASTLEFORD PT, ORLANDO, FL 32836 -
REINSTATEMENT 2013-04-02 - -
CHANGE OF MAILING ADDRESS 2013-04-02 9512 CASTLEFORD PT, ORLANDO, FL 32836 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State