Search icon

RICHNAT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: RICHNAT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHNAT ENTERPRISES, 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 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000037564
FEI/EIN Number 208851858

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

Address: 4546 FICUS TREE ROAD, KISSIMMEE, FL, 34758, US
Mail Address: 4546 FICUS TREE ROAD, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JULIA M Manager 4546 FICUS TREE RD, KISSIMMEE, FL, 34758
RODRIGUEZ RICHARD Manager 4546 FICUS TREE RD, KISSIMMEE, FL, 34758
RODRIGUEZ JULIA M Agent 4546 FICUS TREE RD, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157378 RICHNAT TIRE EXPIRED 2009-09-21 2014-12-31 - 4546 FICUS TREE ROAD, KISSIMMEE, FL, 34758
G09006900687 TIRE OUTLET EXPIRED 2009-01-06 2014-12-31 - 4546 FICUS TREE RD, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-05-07 RODRIGUEZ, JULIA MMGR -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-07
REINSTATEMENT 2009-10-27
ANNUAL REPORT 2008-08-23
Florida Limited Liability 2007-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State