Search icon

RICHMOND PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RICHMOND PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHMOND PROPERTY HOLDINGS, 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: 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: 17 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2019 (6 years ago)
Document Number: L08000114876
FEI/EIN Number 263898676

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

Address: 1870 N. Corporate Lakes Blvd, #266616, WESTON, FL, 33326, US
Mail Address: 1870 N. Corporate Lakes Blvd, #266616, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hurwit Barry Agent 1038 Sandalwood Lane, weston, FL, 33326
HURWIT MANAGEMENT CORPORATION Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 1038 Sandalwood Lane, weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2019-09-29 Hurwit, Barry -
REINSTATEMENT 2019-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1870 N. Corporate Lakes Blvd, #266616, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2016-04-14 1870 N. Corporate Lakes Blvd, #266616, WESTON, FL 33326 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State