Search icon

THE RICOTTA & CHEESE FACTORY LLC - Florida Company Profile

Company Details

Entity Name: THE RICOTTA & CHEESE FACTORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RICOTTA & CHEESE FACTORY 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: 13 Aug 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2014 (11 years ago)
Document Number: L09000078220
FEI/EIN Number 270730729

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

Address: 4241 LB MCLEOD ROAD, SUITE D, ORLANDO, FL, 32811
Mail Address: 4241 LB MCLEOD ROAD, SUITE D, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLECCO JON Manager 4241 LB McLeod Road, ORLANDO, FL, 32811
Villecco Jon Agent 4241 LB MCLEOD ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-04 Villecco, Jon -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 4241 LB MCLEOD ROAD, SUITE D, ORLANDO, FL 32811 -
LC STMNT OF RA/RO CHG 2014-07-17 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-21 4241 LB MCLEOD ROAD, SUITE D, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2013-11-21 4241 LB MCLEOD ROAD, SUITE D, ORLANDO, FL 32811 -
LC AMENDMENT 2012-11-13 - -
LC AMENDMENT 2011-05-06 - -
LC AMENDMENT 2010-02-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State