Search icon

RIEDEL ENTERPRISES, LLC - Florida Company Profile

Company Details

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

RIEDEL 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: 06 Oct 2008 (17 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: L08000094734
FEI/EIN Number 263503910

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

Address: 5850 NE 22 Terr, Fort Lauderdale, FL, 33308, US
Mail Address: 5850 NE 22 Terr, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Integrity Accounting Advisors Agent 1770 Northwest 64TH STREET, Fort Lauderdale, FL, 33309
RIEDEL JAMES D Auth 5850 NE 22 Terr, Fort Lauderdale, FL, 33308
Riedel Mindi Auth 5850 NE 22 Terr, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1770 Northwest 64TH STREET, SUITE 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Integrity Accounting Advisors -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 5850 NE 22 Terr, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-04-30 5850 NE 22 Terr, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2011-02-17 - -
PENDING REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7400.00
Total Face Value Of Loan:
7400.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7400
Current Approval Amount:
7400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7465.78
Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7400
Current Approval Amount:
7400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State