Search icon

ROBERT A. RICCIARDELLI, DESIGNER LLC - Florida Company Profile

Company Details

Entity Name: ROBERT A. RICCIARDELLI, DESIGNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT A. RICCIARDELLI, DESIGNER 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: 15 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: L13000054911
FEI/EIN Number 46-2560175

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

Address: 264 BURNING TREE DRIVE, NAPLES, FL, 34105, US
Mail Address: 264 BURNING TREE DRIVE, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICCIARDELLI ROBERT A Managing Member 264 BURNING TREE DRIVE, NAPLES, FL, 34105
SORBARA JAMES Authorized Member 55 BURNING TREE DRIVE, NAPLES, FL, 34105
STRAND ALFRED B Authorized Member 330 CENTRAL AVE, NAPLES, FL, 34102
RICCIARDELLI ROBERT A Agent 264 BURNING TREE DRIVE, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092640 ROBERT A. RICCIARDELLI, CONTRACTOR ACTIVE 2021-07-15 2026-12-31 - 264 BURNING TREE DRIVE, NAPLES, FL, 34105
G15000004398 ROBERT A. RICCIARDELLI, CONTRACTOR EXPIRED 2015-01-13 2020-12-31 - 264 BURNING TREE DRIVE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-04-16 - -
LC AMENDMENT 2016-12-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-10
LC Amendment 2019-04-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-27
LC Amendment 2016-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State