Search icon

RICAR 35, LLC - Florida Company Profile

Company Details

Entity Name: RICAR 35, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICAR 35, 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: 17 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000070838
FEI/EIN Number 830462575

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

Mail Address: PO BOX 266406, WESTON, FL, 33326
Address: 2993 East Merion, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-ARCINIEGAS RICARDO Managing Member P.O. BOX 2666406, WESTON, FL, 33326
PEREZ-ARCINIEGAS RICARDO Agent 2993 East Merion, Weston, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 2993 East Merion, Weston, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 2993 East Merion, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2012-07-06 2993 East Merion, Weston, FL 33332 -
REGISTERED AGENT NAME CHANGED 2007-04-11 PEREZ-ARCINIEGAS, RICARDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001653428 TERMINATED 1000000547459 DADE 2013-10-16 2033-11-07 $ 134,537.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State