Entity Name: | RIKENED I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIKENED I, 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. |
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 Dec 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L06000120944 |
FEI/EIN Number |
208208109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17049 NORTHWAY CIRCLE, BOCA RATON, FL, 33496 |
Mail Address: | 2424 NORTH FEDERAL HIGHWAY, SUITE 164, BOCA RATON, FL, 33431, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WERBER RICHARD | President | 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
WERBER RICHARD | Secretary | 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
STEINHARDT ED | Vice President | 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
STEINHARDT ED | Treasurer | 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
GARROD KENNETH | Vice President | 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
WERBER RICHARD | Agent | 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 17049 NORTHWAY CIRCLE, BOCA RATON, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 2424 NORTH FEDERAL HIGHWAY, SUITE 164, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-05 | 17049 NORTHWAY CIRCLE, BOCA RATON, FL 33496 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State