Search icon

RISHER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RISHER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RISHER PROPERTIES, 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: 28 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2007 (17 years ago)
Document Number: L03000019060
FEI/EIN Number 200035817

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

Address: 5120 PALMETTO WOODS DRIVE, NAPLES, FL, 34119
Mail Address: 5120 PALMETTO WOODS DRIVE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISHER DOUGLAS H Manager 5120 PALMETTO WOODS DR, NAPLES, FL, 34119
RISHER ERIN M Manager 5120 PALMETTO WOODS DRIVE, NAPLES, FL, 34119
RISHER DOUGLAS H Agent 5120 PALMETTO WOODS DRIVE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000050204 FREE SALT SYSTEM.COM POOL SERVICES EXPIRED 2010-06-08 2015-12-31 - 5120 PALMETTO WOODS DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-14 5120 PALMETTO WOODS DRIVE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2009-04-06 5120 PALMETTO WOODS DRIVE, NAPLES, FL 34119 -
REINSTATEMENT 2007-10-17 - -
REGISTERED AGENT NAME CHANGED 2007-10-17 RISHER, DOUGLAS H -
REGISTERED AGENT ADDRESS CHANGED 2007-10-17 5120 PALMETTO WOODS DRIVE, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State