Entity Name: | RICHWOOD HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICHWOOD HOLDINGS, 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 Mar 2010 (15 years ago) |
Date of dissolution: | 18 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | L10000026262 |
FEI/EIN Number |
45-2137922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 806 S. DOUGLAD ROAD, SUITE 580, CORAL GABLES, FL, 33134, US |
Mail Address: | 806 S. DOUGLAD ROAD, SUITE 580, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURTON JENSEN JOAN | Authorized Person | 800 S. DOUGLAD ROAD, CORAL GABLES, FL, 33134 |
JENSEN TROND S | Auth | 800 S. DOUGLAD ROAD, CORAL GABLES, FL, 33134 |
BURTON JENSEN JOAN | Agent | 806 SOUTH DOUGLAS ROAD - STE. 580, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-18 | - | - |
LC STMNT OF RA/RO CHG | 2020-10-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-28 | 806 SOUTH DOUGLAS ROAD - STE. 580, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-20 | 806 S. DOUGLAD ROAD, SUITE 580, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2020-10-20 | 806 S. DOUGLAD ROAD, SUITE 580, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-15 | BURTON JENSEN, JOAN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-18 |
CORLCRACHG | 2020-10-28 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State