Search icon

RICK'S CARS FOR LESS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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