Search icon

RICMARFL, LLC. - Florida Company Profile

Company Details

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

RICMARFL, 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: 11 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000004019
FEI/EIN Number 274561747

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

Address: 572 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102, US
Mail Address: 572 Tamiami Trail North, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL MARK J Agent 572 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102
MJMSW,LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003239 NAPLES GOLD & SILVER EXPIRED 2018-01-05 2023-12-31 - 572 TAMIAMI TRL N, NAPLES, FL, 34102
G12000045692 NAPLES GUN & AMMO EXPIRED 2012-05-16 2017-12-31 - 572 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102
G11000022964 NAPLES GOLD & SILVER EXPIRED 2011-03-03 2016-12-31 - 572 TAMIAMI TRAIL N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-04-18 572 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 -
REINSTATEMENT 2012-10-07 - -
REGISTERED AGENT NAME CHANGED 2012-10-07 MICHAEL, MARK J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2012-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-17 572 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
REINSTATEMENT 2012-10-07
CORLCMMRES 2012-05-17
LC Amendment 2012-05-17
CORLCMMRES 2011-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State