Search icon

M & A RICHARDSON ENTERPRISE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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