Search icon

RICKMART LLC - Florida Company Profile

Company Details

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

RICKMART 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: 03 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000016428
FEI/EIN Number 85-1107906

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

Address: 4908 E.BROADWAY AVE., REAR, TAMPA, FL, 33605, US
Mail Address: 4908 E.BROADWAY AVE., REAR, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA RICHARD A Managing Member 721 STILLVIEW CIR, BRANDON, FL, 33510
MEDINA MARTHA I Agent 721 STILLVIEW CIR., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-02-12 - -
REGISTERED AGENT NAME CHANGED 2015-02-12 MEDINA, MARTHA I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 4908 E.BROADWAY AVE., REAR, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000136465 ACTIVE 19-CA-003363 HILLSBOROUGH COUNTY OF COURTS 2022-08-17 2028-04-11 $24,792.46 OSCAR MEMBRENO, 11137 GOLDEN SILENCE DRIVE, RIVERVIEW, FL 33579
J22000031494 ACTIVE 1000000911885 HILLSBOROU 2022-01-04 2032-01-19 $ 459.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-08-03
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-17
REINSTATEMENT 2015-02-12
ANNUAL REPORT 2013-02-25
Florida Limited Liability 2012-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State