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 |
Name | Role | Address |
---|---|---|
GAUBECA VICTOR S | Agent | 2776 n orange blossom trail, kisssimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
GAUBECA VICTOR S | Manager | 630 E Landstreet Rd, ORLANDO, FL, 32824 |
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 |
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 |
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 |
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