Search icon

RIKER'S HEAVY EQUIPMENT SERVICES LLC

Company Details

Entity Name: RIKER'S HEAVY EQUIPMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L11000108997
FEI/EIN Number 453560440
Address: 2776 n orange blossom trail, suite b, kisssimmee, FL, 34744, US
Mail Address: 2776 n orange blossom trail, suite b, kisssimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GAUBECA VICTOR S Agent 2776 n orange blossom trail, kisssimmee, FL, 34744

Manager

Name Role Address
GAUBECA VICTOR S Manager 630 E Landstreet Rd, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055074 VELOCE RECOVERY SOLUTIONS EXPIRED 2017-05-17 2022-12-31 No data 630 E LANDSTREET RD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2776 n orange blossom trail, suite b, kisssimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2021-04-26 2776 n orange blossom trail, suite b, kisssimmee, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 2776 n orange blossom trail, suite b, kisssimmee, FL 34744 No data
LC AMENDMENT AND NAME CHANGE 2020-05-11 RIKER'S HEAVY EQUIPMENT SERVICES LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000840585 TERMINATED 1000000851508 ORANGE 2019-12-12 2039-12-26 $ 12,190.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
LC Amendment and Name Change 2020-05-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State