Search icon

RIORDAN CONTRACTING LLC

Company Details

Entity Name: RIORDAN CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2013 (12 years ago)
Document Number: L10000005587
FEI/EIN Number 462688781
Address: 618 E wheeler rd, seffner, FL, 33584, US
Mail Address: 618 e wheeler rd, seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RIORDAN KEVARIOUS R Agent 9403 Ripley Rd, TAMPA, FL, 33619

Managing Member

Name Role Address
RIORDAN KEVIN R Managing Member 618 e wheeler rd, seffner, FL, 33584
RIORDAN KEVARIOUS R Managing Member 9403 Ripley Rd, TAMPA, FL, 33619

Chief Financial Officer

Name Role Address
Arana Jay B Chief Financial Officer 851 Monterey Ct, Brentwood, CA, 94513

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 618 E wheeler rd, seffner, FL 33584 No data
CHANGE OF MAILING ADDRESS 2022-04-29 618 E wheeler rd, seffner, FL 33584 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 9403 Ripley Rd, A, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2015-04-14 RIORDAN, KEVARIOUS R No data
PENDING REINSTATEMENT 2013-05-13 No data No data
REINSTATEMENT 2013-05-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000320001 TERMINATED 1000000589328 HILLSBOROU 2014-02-26 2034-03-13 $ 3,420.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State