Search icon

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

Headquarter

Company Details

Entity Name: MICHAEL RIOTTO DESIGN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL RIOTTO DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 11-11 43rd Road, LONG ISLAND CITY, NY, 11101, US
Mail Address: 11-11 43rd Road, LONG ISLAND CITY, NY, 11101, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MICHAEL RIOTTO DESIGN, L.L.C., NEW YORK 3682511 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

Date of last update: 03 Apr 2025

Sources: Florida Department of State