Entity Name: | RICH'S PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICH'S PROPERTIES, 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: | 02 May 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000045127 |
FEI/EIN Number |
202752815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4002 Fairport Lane, Cranberry Township, PA, 16066, US |
Mail Address: | 4002 Fairport Lane, Cranberry Township, PA, 16066, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOYLAND RICHARD | Manager | 4002 Fairport Lane, Cranberry Township, PA, 16066 |
TK REGISTERED AGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 4002 Fairport Lane, Cranberry Township, PA 16066 | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 4002 Fairport Lane, Cranberry Township, PA 16066 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-06 | 101 E. KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-06 | TK REGISTERED AGENT, INC. | - |
REINSTATEMENT | 2014-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-17 |
REINSTATEMENT | 2014-05-06 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State