Search icon

MICHAEL RIOTTO DESIGN, L.L.C. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL RIOTTO DESIGN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L05000049278
FEI/EIN Number 010839112
Address: 9-03 44th Road, LONG ISLAND CITY, NY, 11101, US
Mail Address: 9-03 44th Road, LONG ISLAND CITY, NY, 11101, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3682511
State:
NEW YORK

Key Officers & Management

Name Role Address
RIOTTO MICHAEL RYAN Prin 9-03 44th Road, LONG ISLAND CITY, NY, 11101
Williams Horner Cont 9-03 44th Road, Long Island City, NY, 11101
RIOTTO MICHAEL RYAN Agent 509 DONNA DRIVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 RIOTTO, MICHAEL RYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 11-11 43rd Road, LONG ISLAND CITY, NY 11101 -
CHANGE OF MAILING ADDRESS 2013-04-12 11-11 43rd Road, LONG ISLAND CITY, NY 11101 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000278760 ACTIVE 1000000992007 COLUMBIA 2024-05-06 2044-05-08 $ 13,373.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State