Search icon

RIBOTEK COMPUTER SYSTEMS, L.L.C. - Florida Company Profile

Company Details

Entity Name: RIBOTEK COMPUTER SYSTEMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIBOTEK COMPUTER SYSTEMS, L.L.C. 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: 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: 19 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000031876
FEI/EIN Number 134281822

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

Address: 5728 MAJOR BLVD, SUITE 309, ORLANDO, FL, 32819
Mail Address: 5728 MAJOR BLVD, SUITE 309, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOZA RICHARD E Managing Member 11662 CLAYMONT CIRCLE, WINDERMERE, FL, 34786
BOZA RICHARD Agent 11662 CLAYMONT CIRCLE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086523 RAIDRIGS EXPIRED 2010-09-21 2015-12-31 - 5728 MAJOR BLVD, SUITE 608, ORLANDO, FL, 32819
G10000065344 PROTECHNICA EXPIRED 2010-07-15 2015-12-31 - 5728 MAJOR BLVD, SUITE 608, ORLANDO, FL, 32819
G09000104757 XDV8 EXPIRED 2009-05-06 2014-12-31 - 11662 CLAYMONT CIRCLE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-04-19 5728 MAJOR BLVD, SUITE 309, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 5728 MAJOR BLVD, SUITE 309, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 11662 CLAYMONT CIRCLE, WINDERMERE, FL 34786 -
CANCEL ADM DISS/REV 2009-10-13 - -
REGISTERED AGENT NAME CHANGED 2009-10-13 BOZA, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-01-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000239281 TERMINATED 1000000654195 ORANGE 2015-01-30 2035-02-11 $ 17,441.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000693167 TERMINATED 1000000623642 ORANGE 2014-05-09 2034-05-29 $ 1,002.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001781245 TERMINATED 1000000552004 ORANGE 2013-11-08 2023-12-26 $ 1,217.99 STATE OF FLORIDA0017054
J13001667824 TERMINATED 1000000548382 ORANGE 2013-10-24 2033-11-14 $ 781.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-05
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-05
LC Amendment 2007-01-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State