Entity Name: | RICHPORT HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICHPORT HOMES, 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: | 07 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L03000043169 |
FEI/EIN Number |
450534713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4711 Shoal Creek Ct, Wesley Chapel, FL, 33543, US |
Mail Address: | 4711 Shoal Creek Ct, Wesley Chapel, FL, 33543, US |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ARCADIO J | Managing Member | 4711 Shoal Creek Ct, Wesley Chapel, FL, 33543 |
RIVERA-DIAZ MARIA | Managing Member | 4711 Shoal Creek Ct, Wesley Chapel, FL, 33543 |
DIAZ ARCADIO J | Agent | 4711 Shoal Creek Ct, Wesley Chapel, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 4711 Shoal Creek Ct, Wesley Chapel, FL 33543 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 4711 Shoal Creek Ct, Wesley Chapel, FL 33543 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 4711 Shoal Creek Ct, Wesley Chapel, FL 33543 | - |
REINSTATEMENT | 2011-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-09-26 | DIAZ, ARCADIO JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-18 |
REINSTATEMENT | 2011-09-26 |
REINSTATEMENT | 2010-09-28 |
REINSTATEMENT | 2009-10-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State