Search icon

RIHA + PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: RIHA + PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIHA + PARTNERS, 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: 26 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L09000029611
FEI/EIN Number 33-1599185

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

Address: 14902 N FLORIDA, SUITE E, TAMPA, FL, 33613, US
Mail Address: 14902 N FLORIDA, SUITE E, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHMUTI BLERONA R Manager 14902 N FLORIDA, TAMPA, FL, 33613
MAHMUTI BLERONA R Agent 14902 N FLORIDA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 3802 Ehrlich Rd, Suite 208, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 3802 Ehrlich Rd, Suite 208, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2025-01-17 3802 Ehrlich Rd, Suite 208, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2024-10-04 14902 N FLORIDA, SUITE E, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 14902 N FLORIDA, SUITE E, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2024-10-04 MAHMUTI, BLERONA R -
REGISTERED AGENT ADDRESS CHANGED 2024-10-04 14902 N FLORIDA, SUITE E, TAMPA, FL 33613 -
REINSTATEMENT 2024-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000627205 TERMINATED 1000000170750 COLLIER 2010-05-11 2030-06-02 $ 889.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-10-26
AMENDED ANNUAL REPORT 2024-10-04
REINSTATEMENT 2024-03-13
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-10-11
Florida Limited Liability 2009-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State