Entity Name: | RICHARD A. MINNICK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICHARD A. MINNICK, 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: | 01 Jun 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000057951 |
FEI/EIN Number |
35-2299422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11715 Eros Road, Lehigh Acres, FL, 33971, US |
Mail Address: | 11715 Eros Road, Lehigh Acres, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLC Richard A. M | Secretary | 11715 Eros Road, Lehigh Acres, FL, 33971 |
VO HIEP L | Manager | 8688 PEGASUS DR, LEHIGH ACRES, FL, 33971 |
MINNICK RICHARD A | Agent | 11715 Eros Road, Lehigh Acres, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-02 | MINNICK, RICHARD A | - |
REINSTATEMENT | 2022-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 11715 Eros Road, Lehigh Acres, FL 33971 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 11715 Eros Road, Lehigh Acres, FL 33971 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 11715 Eros Road, Lehigh Acres, FL 33971 | - |
REINSTATEMENT | 2014-01-14 | - | - |
PENDING REINSTATEMENT | 2014-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-02 |
AMENDED ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-19 |
REINSTATEMENT | 2014-01-14 |
CORAPREIWP | 2009-07-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State