Search icon

RICTECH ELECTRONICS LLC - Florida Company Profile

Company Details

Entity Name: RICTECH ELECTRONICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICTECH ELECTRONICS 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: 06 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (15 years ago)
Document Number: L06000116587
FEI/EIN Number 943222106

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

Address: 18342 COUNTY ROAD 109D-3, LADY LAKE, FL, 32159, US
Mail Address: 18342 COUNTY ROAD 109D-3, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLBUR RICKY Managing Member 18342 COUNTY ROAD 109D-3, LADY LAKE, FL, 32159
WILLBUR LAURIE Managing Member 18342 COUNTY ROAD 109D-3, LADY LAKE, FL, 32159
WILLBUR LAURIE Agent 18342 COUNTY ROAD 109D-3, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 18342 COUNTY ROAD 109D-3, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 18342 COUNTY ROAD 109D-3, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2024-02-23 18342 COUNTY ROAD 109D-3, LADY LAKE, FL 32159 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State