Search icon

RISSE BROTHERS SCHOOL UNIFORMS, LLC - Florida Company Profile

Company Details

Entity Name: RISSE BROTHERS SCHOOL UNIFORMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RISSE BROTHERS SCHOOL UNIFORMS, 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: 11 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2011 (14 years ago)
Document Number: L04000011383
FEI/EIN Number 593784370

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

Address: 4228 N ARMENIA AVENUE, TAMPA, FL, 33607, US
Mail Address: 901 EAST CLEMENTS BRIDGE ROAD,, RUNNEMEDE, NJ, 08078, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISSE RICHARD Managing Member 901 E. Clements Bridge Road, Runnemded, NJ, 08078
RISSE ROBERT J Managing Member 901 E. Clements Bridge Road, Runnemede, NJ, 08078
RISSE RICHARD Agent 4228 N ARMENIA AVENUE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-12-19 4228 N ARMENIA AVENUE, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 4228 N ARMENIA AVENUE, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 4228 N ARMENIA AVENUE, TAMPA, FL 33607 -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State