Entity Name: | RICH SMITH INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICH SMITH INVESTMENTS 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. |
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: | 02 Jul 2013 (12 years ago) |
Document Number: | L13000094561 |
FEI/EIN Number |
46-3109625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11419 W Fort Island Trail, Crystal River, FL, 34429, US |
Mail Address: | 11419 W Fort Island Trail, Crystal River, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RICHARD | Managing Member | 11419 W Fort Island Trail, Crystal River, FL, 34429 |
SMITH RICHARD | Agent | 11419 W Fort Island Trail, Crystal River, FL, 34429 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000011625 | WRIGHT BROTHERS CABINETS | ACTIVE | 2025-01-28 | 2030-12-31 | - | 11419 FORT ISLAND TRAIL, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 11419 W Fort Island Trail, Crystal River, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 11419 W Fort Island Trail, Crystal River, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 11419 W Fort Island Trail, Crystal River, FL 34429 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State