Search icon

DICK RIPLIS, LLC

Company Details

Entity Name: DICK RIPLIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2017 (8 years ago)
Document Number: L14000041777
FEI/EIN Number 46-5076222
Address: 1221 S. FLORIDA AVENUE, LAKELAND, FL, 33803, US
Mail Address: 1221 S. FLORIDA AVENUE, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS JASON K Agent 1221 S FLORIDA AVE, LAKELAND, FL, 33803

Manager

Name Role Address
ELLIS JASON K Manager 2416 BUCKINGHAM AVE, LAKELAND, FL, 33803

Authorized Member

Name Role Address
RIPLEY JON C Authorized Member 272 Towns Walk Dr., ATHENS, GA, 30606
O'LEARY CONN Authorized Member 126 Tempsford Rd., Auburndale, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021254 COB & PEN CATERING ACTIVE 2023-02-14 2028-12-31 No data 1221 S FLORIDA AVE., LAKELAND, FL, 33803
G16000100357 COB & PEN ACTIVE 2016-09-13 2026-12-31 No data 1221 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-05-18 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-18 ELLIS, JASON K No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-18 1221 S FLORIDA AVE, LAKELAND, FL 33803 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 1221 S. FLORIDA AVENUE, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2017-02-10 1221 S. FLORIDA AVENUE, LAKELAND, FL 33803 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
LC Amendment 2017-05-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State