Search icon

RICKETTS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: RICKETTS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICKETTS MANAGEMENT, 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000021390
FEI/EIN Number 272015058

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

Address: 1653 Sunnybrook Ln, Clearwater, FL, 33764, US
Mail Address: 1653 Sunnybrook Lane, Clearwater, FL, 33765, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKETTS DOLAN W Manager 1653 Sunnybrook Ln, Clearwater, FL, 33764
RICKETTS BRENDA L Manager 1653 Sunnybrook lane, Clearwater, FL, 33764
RICKETTS DOLAN W Agent 1653 Sunnybrook lane, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-11 1653 Sunnybrook Ln, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1653 Sunnybrook lane, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1653 Sunnybrook Ln, Clearwater, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-06-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State