Search icon

RIGBY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RIGBY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGBY PROPERTIES, 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: 09 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000027274
FEI/EIN Number 208722756

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

Address: 3161 Cecelia Dr, APOPKA, FL, 32703, US
Mail Address: 3161 Cecelia Dr, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGBY BRAD Managing Member 3161 Cecelia Dr, APOPKA, FL, 32703
RIGBY BRAD Agent 3161 Cecelia Dr, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000024210 LYNNE RIGBY PHOTOGRAPHY EXPIRED 2010-03-16 2015-12-31 - 1317 BALLENTYNE PLACE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-01-12 3161 Cecelia Dr, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 3161 Cecelia Dr, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 3161 Cecelia Dr, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State