Search icon

RICHARDS ROAD HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RICHARDS ROAD HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARDS ROAD HOLDINGS, 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: 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: 30 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2011 (13 years ago)
Document Number: L06000055680
FEI/EIN Number 20-5940264

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

Address: 252 SW Whippoorwill Way, Lake City, FL, 32024, US
Mail Address: 252 SW Whippoorwill Way, Lake City, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS MARK A Managing Member 252 SW Whippoorwill Way, Lake City, FL, 32024
ROGERS INGRID A Managing Member 252 SW Whippoorwill Way, Lake City, FL, 32024
ROGERS MARK A Agent 252 SW Whippoorwill Way, Lake City, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115570 REDLAND TRADERS ACTIVE 2020-09-09 2025-12-31 - 19655 SW 304 STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 252 SW Whippoorwill Way, Lake City, FL 32024 -
CHANGE OF MAILING ADDRESS 2021-04-28 252 SW Whippoorwill Way, Lake City, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 252 SW Whippoorwill Way, Lake City, FL 32024 -
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State