Search icon

RIEGLE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: RIEGLE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIEGLE ENTERPRISES, 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: 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: 04 Nov 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000079987
FEI/EIN Number 134288533

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

Address: 33747 TARLTON DRIVE, LEESBURG, FL, 34788, US
Mail Address: 33747 TARLTON DRIVE, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEGLE KIRK D Managing Member 33747 Tarlton Drive, Leesburg, FL, 34788
CALAS GROUP LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-17 Calas Group -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 777 SW 37th Ave, Unit 510, Miami, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 33747 TARLTON DRIVE, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2018-07-09 33747 TARLTON DRIVE, LEESBURG, FL 34788 -
LC NAME CHANGE 2016-04-27 RIEGLE ENTERPRISES, LLC -
LC NAME CHANGE 2010-06-01 EMRICO, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-09
LC Name Change 2016-04-27
ANNUAL REPORT 2016-04-05
Reg. Agent Resignation 2015-12-04
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-04

Date of last update: 03 May 2025

Sources: Florida Department of State