Search icon

RICHLAND PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RICHLAND PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHLAND PROPERTIES, 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: 12 Nov 2010 (14 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: L10000118094
FEI/EIN Number 320326056

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

Address: 400 N. ASHLEY DRIVE, SUITE 1750, TAMPA, FL, 33602, US
Mail Address: 400 N. ASHLEY DRIVE, SUITE 1750, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAY JOHN H Managing Member 3161 Michelson Dr., Ste. 425, Irvine, CA, 92612
Lemons Dawn M Asst 400 N. ASHLEY DRIVE, SUITE 1750, TAMPA, FL, 33602
LEMONS DAWN Agent 400 N. ASHLEY DRIVE, SUITE 1750, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 400 N. ASHLEY DRIVE, SUITE 1750, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-06-10 400 N. ASHLEY DRIVE, SUITE 1750, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 400 N. ASHLEY DRIVE, SUITE 1750, TAMPA, FL 33602 -
LC STMNT OF AUTHORITY 2016-05-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
CORLCAUTH 2016-05-13
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State