Search icon

RIORDAN CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: RIORDAN CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIORDAN CONTRACTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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
Arana Jay B Chief Financial Officer 851 Monterey Ct, Brentwood, CA, 94513
RIORDAN KEVARIOUS R Agent 9403 Ripley Rd, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 618 E wheeler rd, seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2022-04-29 618 E wheeler rd, seffner, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 9403 Ripley Rd, A, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2015-04-14 RIORDAN, KEVARIOUS R -
PENDING REINSTATEMENT 2013-05-13 - -
REINSTATEMENT 2013-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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: 03 May 2025

Sources: Florida Department of State