Entity Name: | RISKALL,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RISKALL,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: | 29 Apr 2004 (21 years ago) |
Date of dissolution: | 16 Apr 2024 (10 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Apr 2024 (10 months ago) |
Document Number: | L04000032829 |
FEI/EIN Number |
261736599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8017 WEYERS CT., ENGLEWOOD, FL, 34224, US |
Mail Address: | 8017 WEYERS CT., ENGLEWOOD, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRAGUE MARY E | Agent | 8017 WEYERS CT., ENGLEWOOD, FL, 34224 |
RISKSOME, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-04-16 | - | - |
LC STMNT OF AUTHORITY | 2021-05-20 | - | - |
LC STMNT OF AUTHORITY | 2016-03-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | SPRAGUE, MARY E | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 8017 WEYERS CT., ENGLEWOOD, FL 34224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 8017 WEYERS CT., ENGLEWOOD, FL 34224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-22 | 8017 WEYERS CT., ENGLEWOOD, FL 34224 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-04-16 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-19 |
CORLCAUTH | 2021-05-20 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State