Search icon

RICE GLOBAL EQUITIES, LLC - Florida Company Profile

Company Details

Entity Name: RICE GLOBAL EQUITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICE GLOBAL EQUITIES, 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: 27 Jun 2013 (12 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: L13000093066
FEI/EIN Number 26-1529621

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

Mail Address: 50 NORTH LAURA STREET, SUITE 1700, JACKSONVILLE, FL, 32202, US
Address: 50 NORTH LAURA STREET, Suite 1700, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE C D Manager 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202
Rice C D Agent Mayport Venture Partners, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 50 NORTH LAURA STREET, Suite 1700, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2021-01-20 Rice, C Daniel -
CHANGE OF MAILING ADDRESS 2018-03-08 50 NORTH LAURA STREET, Suite 1700, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 Mayport Venture Partners, 50 North Laura Street, Suite 1700, Jacksonville, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-22
AMENDED ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State