Entity Name: | RICK JAMES INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICK JAMES INVESTMENTS, 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: |
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: | 06 Sep 2011 (14 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 19 Sep 2016 (9 years ago) |
Document Number: | L11000102186 |
FEI/EIN Number |
453458237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3616 Harden Blvd, Lakeland, FL, 33803, US |
Address: | 472 Desoto Drive, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SATERBO JOHN M | Manager | 472 DeSoto drive, New Smyrna Beach, FL, 32168 |
SATERBO BRYAN N | Manager | 6107 Payne Stewart Drive, Windermere, FL, 34786 |
RATTIGAN JOHN JJR. | Manager | 11019 BRIDGE HOUSE RD, WINDERMERE, FL, 34786 |
TURNER MARK G | Agent | 255 MAGNOLIA AVE SW, WINTER HAVEN, FL, 33880 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000037663 | RJI REALTY | EXPIRED | 2016-04-13 | 2021-12-31 | - | ATTN: JOHN J. RATTIGAN, JR., 839 OAK SHADOWS ROAD, CELEBRATION, FL, 34747 |
G12000015013 | CAN'T BEAT HOLDINGS | EXPIRED | 2012-02-13 | 2017-12-31 | - | 255 MAGNOLIA AVE., SW, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 472 Desoto Drive, New Smyrna Beach, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 472 Desoto Drive, New Smyrna Beach, FL 32169 | - |
LC STMNT OF AUTHORITY | 2016-09-19 | - | - |
LC AMENDMENT | 2016-02-29 | - | - |
LC STMNT OF AUTHORITY | 2015-12-16 | - | - |
LC AMENDMENT | 2013-05-17 | - | - |
REINSTATEMENT | 2012-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-14 |
CORLCAUTH | 2016-09-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State