Entity Name: | RICCI DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICCI DEVELOPMENT 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: | 28 Oct 2003 (21 years ago) |
Date of dissolution: | 29 Nov 2016 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Nov 2016 (8 years ago) |
Document Number: | L03000041379 |
FEI/EIN Number |
432034527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16085 E Epsom Drive, Loxahatchee, FL, 33470, US |
Mail Address: | 16085 E Epsom Drive, Loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICCI JAMES | Managing Member | 16085 East Epsom Drive, Loxahatchee, FL, 33470 |
RICCI ETELIANE | Managing Member | 16085 East Epsom Drive, Loxahatchee, FL, 33470 |
BAYER THEODORE R | Agent | 9400 S. DADELAND BLVD., STE. 300, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-11-29 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P16000094525. CONVERSION NUMBER 100000166101 |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-10 | 16085 E Epsom Drive, Loxahatchee, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2014-02-10 | 16085 E Epsom Drive, Loxahatchee, FL 33470 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | BAYER, THEODORE R | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 9400 S. DADELAND BLVD., STE. 300, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-03-14 |
ANNUAL REPORT | 2008-04-05 |
ANNUAL REPORT | 2007-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State