Search icon

RICHMAR INVESTMENT GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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