Search icon

RICHEMAR LLC - Florida Company Profile

Company Details

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

RICHEMAR 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: 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 Nov 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: L12000141142
FEI/EIN Number 900907343

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

Address: 283 CRANES ROOST BLVD, SUITE 111, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 283 CRANES ROOST BLVD, SUITE 111, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Markin Evgeny Managing Member 283 CRANES ROOST BLVD, SUITE 111, ALTAMONTE SPRINGS, FL, 32701
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-11-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC NAME CHANGE 2016-01-12 RICHEMAR LLC -
LC AMENDMENT 2013-11-26 - -
LC NAME CHANGE 2013-10-08 SCATPRED LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-12-04 283 CRANES ROOST BLVD, SUITE 111, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2012-12-04 283 CRANES ROOST BLVD, SUITE 111, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-05
LC Name Change 2016-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State