Search icon

RICHIE'S BARBER SHOP I, LLC - Florida Company Profile

Company Details

Entity Name: RICHIE'S BARBER SHOP I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHIE'S BARBER SHOP I, 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 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2024 (9 months ago)
Document Number: L11000056181
FEI/EIN Number 452236034

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

Address: 6916 KELCHER COURT, ORLANDO, FL, 32807, US
Mail Address: 543 Beasley CT, Orl, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA RICHARD Managing Member 543 BEASLEY CT, ORLANDO, FL, 32807
RIVERA RICHARD Agent 543 BEASLEY CT, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040279 RICHIE'S BARBER SHOP II DBA ACTIVE 2020-04-10 2025-12-31 - 543 BEASLEY CT, ORLANDO, FL, 32807
G14000099458 RICHIE'S BARBER SHOP II DBA EXPIRED 2014-09-30 2019-12-31 - 8525 N HWY 1792, MAITLAND, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-26 6916 KELCHER COURT, ORLANDO, FL 32807 -
LC AMENDMENT 2024-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-04 543 BEASLEY CT, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2023-08-04 6916 KELCHER COURT, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2023-08-04 RIVERA, RICHARD -
REINSTATEMENT 2023-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
LC Amendment 2024-07-26
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-08-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State