Entity Name: | RICKENBACKER FISH COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICKENBACKER FISH COMPANY, 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. |
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: | 12 Oct 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L09000098016 |
FEI/EIN Number |
271295026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 RICKENBACKER CAUSEWAY, MIAMI, FL, 33149 |
Mail Address: | 3301 RICKENBACKER CAUSEWAY, MIAMI, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELANEY KIMBERLEY | Managing Member | 3301 RICKENBACKER CAUSEWAY, MIAMI, FL, 33149 |
LOTSPEICH BRADSHAW T | Managing Member | 3301 RICKENBACKER CAUSEWAY, MIAMI, FL, 33149 |
MENETRIER CHANTAL | Managing Member | 2641 S.W. 18TH STREET, FORT LAUDERDALE, FL, 33312 |
MENETRIER ERIC | Managing Member | 2641 S.W. 18TH STREET, FORT LAUDERDALE, FL, 33312 |
TERMINELLO & TERMINELLO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-12-01 | TERMINELLO & TERMINELLO, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-01 | 2700 SW 37TH AVENUE, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-07 | 3301 RICKENBACKER CAUSEWAY, MIAMI, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2011-02-07 | 3301 RICKENBACKER CAUSEWAY, MIAMI, FL 33149 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001314617 | LAPSED | 1000000427251 | MIAMI-DADE | 2013-08-23 | 2023-09-05 | $ 448.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000070691 | ACTIVE | 1000000248296 | DADE | 2012-01-26 | 2032-02-01 | $ 6,815.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-12-01 |
ANNUAL REPORT | 2011-02-07 |
ANNUAL REPORT | 2010-08-30 |
ANNUAL REPORT | 2010-04-08 |
Florida Limited Liability | 2009-10-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State