Search icon

RICHES REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: RICHES REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHES REAL ESTATE 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: 29 Sep 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: L14000151477
FEI/EIN Number 47-1838614

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

Address: 6776 NW 66 Way, PARKLAND, FL, 33067, US
Mail Address: 6776 NW 66 Way, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETIENNE MAGY Manager 6776 NW 66 Way, PARKLAND, 33067
Etienne Pierre Auth 6776 NW 66 Way, PARKLAND, FL, 33067
MAGY ETIENNE Agent 6776 NW 66 Way, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034514 UNIVERSAL REALTY SOLUTIONS, LLC EXPIRED 2015-04-06 2020-12-31 - 5721 NW 62ND MNR, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 6776 NW 66 Way, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2020-06-29 6776 NW 66 Way, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6776 NW 66 Way, PARKLAND, FL 33067 -
LC NAME CHANGE 2018-03-08 RICHES REAL ESTATE LLC -
LC STMNT OF RA/RO CHG 2018-02-20 - -
REGISTERED AGENT NAME CHANGED 2018-02-20 MAGY, ETIENNE -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-15
LC Name Change 2018-03-08
CORLCRACHG 2018-02-20
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State