Search icon

RICKNIK, LLC - Florida Company Profile

Company Details

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

RICKNIK, 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: 13 Dec 2010 (14 years ago)
Document Number: L10000127296
FEI/EIN Number 274240502

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

Address: 304 1st Street, ST. AUGUSTINE, FL, 32084, US
Mail Address: 304 1st Street, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKAM RICHARD W Managing Member 304 1st Street, ST. AUGUSTINE, FL, 32084
Akam Richard W Agent 304 1st Street, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024444 TREASURY BAR & GRILL EXPIRED 2011-03-07 2016-12-31 - 61 TREASURY STREET, SAINT AUGUSTINE, FL, 32084
G11000018063 JJ'S HERITAGE CAFE EXPIRED 2011-02-16 2016-12-31 - 61 TREASURY ST., SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 304 1st Street, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2015-03-27 304 1st Street, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 304 1st Street, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2013-04-14 Akam, Richard W -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State