Entity Name: | M & A RICHARDSON ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M & A RICHARDSON ENTERPRISE, 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: | 24 Jul 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Dec 2017 (7 years ago) |
Document Number: | L13000104586 |
FEI/EIN Number |
46-3252710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23 Indian Bear Path, Ormond Beach, FL, 32174, US |
Mail Address: | 23 Indian Bear Path, Ormond Beach, FL, 32128, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON MICHAEL | Manager | 23 Indian Bear Path, Ormond Beach, FL, 32174 |
RICHARDSON MICHAEL | Agent | 23 Indian Bear Path, Ormond Beach, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000073938 | MIKE'S GOLF STUFF | EXPIRED | 2013-07-24 | 2018-12-31 | - | 6731 MERRYVALE LN, PORT ORNAGE, FL, 32128 |
G13000073944 | MAMA T'S DAYTONA KETTLE CORN | EXPIRED | 2013-07-24 | 2018-12-31 | - | 6731 MERRYVALE LN, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 23 Indian Bear Path, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 23 Indian Bear Path, Ormond Beach, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 23 Indian Bear Path, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-29 | RICHARDSON, MICHAEL | - |
LC AMENDMENT | 2017-12-28 | - | - |
REINSTATEMENT | 2016-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-04-24 |
LC Amendment | 2017-12-28 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State