Search icon

RIS TECH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RIS TECH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIS TECH SERVICES 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: 08 Dec 2008 (16 years ago)
Date of dissolution: 01 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: L08000112081
FEI/EIN Number 263842399

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

Address: 3749 CYPRESS FERN WAY, CORAL SPRINGS, FL, 33065-6060, US
Mail Address: 3749 CYPRESS FERN WAY, CORAL SPRINGS, FL, 33065-6060, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERS RICHARD Managing Member 3749 CYPRESS FERN WAY, CORAL SPRINGS, FL, 330656060
SILVERS RICHARD Agent 3749 CYPRESS FERN WAY, CORAL SPRINGS, FL, 330656060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09106900273 IDEAS 4 LIVING EXPIRED 2009-04-15 2014-12-31 - 6412 LASALLE DRIVE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 3749 CYPRESS FERN WAY, CORAL SPRINGS, FL 33065-6060 -
LC STMNT OF RA/RO CHG 2018-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 3749 CYPRESS FERN WAY, CORAL SPRINGS, FL 33065-6060 -
CHANGE OF MAILING ADDRESS 2018-03-26 3749 CYPRESS FERN WAY, CORAL SPRINGS, FL 33065-6060 -
LC STMNT OF RA/RO CHG 2014-12-01 - -
REGISTERED AGENT NAME CHANGED 2009-10-28 SILVERS, RICHARD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
CORLCRACHG 2018-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State