Search icon

RICHMAN & STRUBLE, PLLC - Florida Company Profile

Company Details

Entity Name: RICHMAN & STRUBLE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHMAN & STRUBLE, PLLC 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: 05 Mar 2014 (11 years ago)
Date of dissolution: 27 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2024 (a year ago)
Document Number: L14000037421
FEI/EIN Number 46-5048337

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

Address: 2645 SW 23rd Cranbrook Ct, Boynton Beach, FL, 33436, US
Mail Address: 2645 SW 23rd Cranbrook Ct, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUBLE JASON R Authorized Member 2645 SW 23rd Cranbrook Ct, Boynton Beach, FL, 33436
RICHMAN SHANNON R Authorized Member 2645 SW 23rd Cranbrook Ct, Boynton Beach, FL, 33436
STRUBLE JASON R Agent 2645 SW 23rd Cranbrook Ct, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2645 SW 23rd Cranbrook Ct, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2020-06-08 2645 SW 23rd Cranbrook Ct, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2645 SW 23rd Cranbrook Ct, Boynton Beach, FL 33436 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State