Search icon

RIKECOM SOUTHEAST LLC. - Florida Company Profile

Company Details

Entity Name: RIKECOM SOUTHEAST LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIKECOM SOUTHEAST 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: 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: 09 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000140847
FEI/EIN Number 47-1790465

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

Address: 100 S ASHLEY DR, SUITE 600, TAMPA, FL, 33602
Mail Address: 100 S ASHLEY DR, SUITE 600, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ EDWARD Chief Financial Officer 100 S. ASHLEY DRIVE, SUITE 600, TAMPA, FL, 33602
HOTZ KELLY P President 100 S ASHLEY DR, SUITE 600, TAMPA, FL, 33602
HAMILTON RICHARD R Member 100 S ASHLEY DR, SUITE 600, TAMPA, FL, 33602
HOTZ KELLY P Agent 100 S ASHLEY DR, SUITE 600, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094837 ED DIAZ SERVICE EXPIRED 2014-09-17 2019-12-31 - 100 S. ASHLEY DRIVE, STE. 600, TAMPA, FL, 33602
G14000094839 EBM FOREIGN DIVISION EXPIRED 2014-09-17 2019-12-31 - 100 S. ASHLEY DRIVE, STE. 600, TAMPA, FL, 33602
G14000094836 RIKECOM SOUTHEAST EXPIRED 2014-09-17 2019-12-31 - 100 S. ASHLEY DRIVE, STE. 600, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-12-19 - -
LC AMENDMENT 2014-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-28 100 S ASHLEY DR, SUITE 600, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2014-10-28 100 S ASHLEY DR, SUITE 600, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-28 100 S ASHLEY DR, SUITE 600, TAMPA, FL 33602 -
LC AMENDMENT 2014-09-17 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
LC Amendment 2014-12-19
LC Amendment 2014-10-28
LC Amendment 2014-09-17
Florida Limited Liability 2014-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State