Search icon

RICKENBACKER FISH COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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