Entity Name: | RICK'S CARS FOR LESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICK'S CARS FOR LESS 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: | 04 Sep 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000084095 |
FEI/EIN Number |
263342597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 Henricks Rd, Butler, PA, 16001, US |
Mail Address: | 113 Henricks Rd, Butler, PA, 16001, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL RICHARD G | Oper | 318 SW 13th St, CAPE CORAL, FL, 33991 |
Campbell Heidi | Vice President | 318 SW 13th St, CAPE CORAL, FL, 33991 |
CAMPBELL HEIDI | Secretary | 318 SW 13th St, CAPE CORAL, FL, 33991 |
CAMPBELL HEIDI | Treasurer | 318 SW 13th St, CAPE CORAL, FL, 33991 |
Campbell Heidi | Agent | 318 SW 13th St, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-29 | 113 Henricks Rd, Butler, PA 16001 | - |
CHANGE OF MAILING ADDRESS | 2023-09-29 | 113 Henricks Rd, Butler, PA 16001 | - |
VOLUNTARY DISSOLUTION | 2023-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 318 SW 13th St, CAPE CORAL, FL 33991 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Campbell, Heidi | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-21 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State