Search icon

RICHPORT CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RICHPORT CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHPORT CONSULTING GROUP, 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: 20 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000092057
FEI/EIN Number 205585522

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

Address: 4711 Shoal Creek Ct, Wesley Chapel, FL, 33543, US
Mail Address: 4711 Shoal Creek Ct, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ARCADIO J Agent 4711 Shoal Creek Ct, Wesley Chapel, FL, 33543
RICHPORT CONSULTING GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 4711 Shoal Creek Ct, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2015-04-29 4711 Shoal Creek Ct, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 4711 Shoal Creek Ct, Wesley Chapel, FL 33543 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-09-26
REINSTATEMENT 2010-09-28
REINSTATEMENT 2009-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State