Search icon

RICHARD BACK CONTRACTING, L.L.C. - Florida Company Profile

Company Details

Entity Name: RICHARD BACK CONTRACTING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD BACK CONTRACTING, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2012 (13 years ago)
Document Number: L08000031101
FEI/EIN Number 265085387

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

Address: 36801 ROBERTS ROAD, DADE CITY, FL, 33525
Mail Address: 36801 ROBERTS ROAD, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACK CHARLOTTE P Manager 36801 ROBERTS ROAD, DADE CITY, FL, 33525
Back Richard B Manager 36801 ROBERTS ROAD, DADE CITY, FL, 33525
BACK CHARLOTTE Agent 36801 ROBERTS ROAD, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-01-17 - -
REINSTATEMENT 2012-01-13 - -
CHANGE OF MAILING ADDRESS 2012-01-13 36801 ROBERTS ROAD, DADE CITY, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 36801 ROBERTS ROAD, DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 36801 ROBERTS ROAD, DADE CITY, FL 33525 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2009-08-13 RICHARD BACK CONTRACTING, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State