Entity Name: | RICHMAR INVESTMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICHMAR INVESTMENT GROUP 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: | 08 Jan 2010 (15 years ago) |
Date of dissolution: | 02 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2025 (4 months ago) |
Document Number: | L10000003175 |
FEI/EIN Number |
271596310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1536 RIDGE AVENUE, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 1536 RIDGE AVENUE, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUSSELL RICHARD T | Manager | 1536 RIDGE AVENUE, DAYTONA BEACH, FL, 32117 |
TRUSSELL MARY ANN | Manager | 1536 RIDGE AVENUE, DAYTONA BEACH, FL, 32117 |
TRUSSELL RICHARD T | Secretary | 1536 RIDGE AVENUE, DAYTONA BEACH, FL, 32117 |
PUENTE SARAH R | Authorized Person | 4139 EMILIO LANE, JACKSONVILLE, FL, 32226 |
RICHARD TRUSSELL T | Agent | 1536 RIDGE AVE, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 1536 RIDGE AVE, DAYTONA BEACH, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-01 | RICHARD, TRUSSELL T | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-02 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State