Search icon

315 E. RICH AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 315 E. RICH AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

315 E. RICH AVENUE, 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: 13 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000027456
FEI/EIN Number 208809587

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

Address: 150 N. ORANGE AVE., SUITE 412, ORLANDO, FL, 32801
Mail Address: 150 N. ORANGE AVE., SUITE 412, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN JEFFREY SJR Manager 150 N. ORANGE AVE. SUITE 412, ORLANDO, FL, 32801
ENGLETT MATTHEW S Manager 150 N. ORANGE AVE. SUITE 412, ORLANDO, FL, 32801
LYND CRAIG R Manager 150 N. ORANGE AVE. SUITE 412, ORLANDO, FL, 32801
ENGLETT MATTHEW S Agent 150 N. ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-10-22 - -
REINSTATEMENT 2014-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-21 150 N. ORANGE AVE., SUITE 412, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-21 150 N. ORANGE AVE., SUITE 412, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2014-10-21 150 N. ORANGE AVE., SUITE 412, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2014-10-21
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-07
Florida Limited Liability 2007-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State