Search icon

RILEY JADE 1960 LLC - Florida Company Profile

Company Details

Entity Name: RILEY JADE 1960 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RILEY JADE 1960 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: 18 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000092835
FEI/EIN Number 460736078

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

Address: 2929 PENNSYLVANIA AVE, SANTA MONICA, CA, 90404, US
Mail Address: 2929 PENNSYLVANIA AVE, SANTA MONICA, CA, 90404, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRIDO-CROUTCH LIZ Managing Member 2444 26ct s, Arlington, VA, 22206
GARRIDO LIZ Agent 2444 26th ct s, Arlington, FL, 22206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-14 2929 PENNSYLVANIA AVE, 134, SANTA MONICA, CA 90404 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 2929 PENNSYLVANIA AVE, 134, SANTA MONICA, CA 90404 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2444 26th ct s, Arlington, FL 22206 -
REINSTATEMENT 2016-04-06 - -
REGISTERED AGENT NAME CHANGED 2016-04-06 GARRIDO, LIZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-04-06
REINSTATEMENT 2014-08-24
Florida Limited Liability 2012-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State