Search icon

RITCHEY'S TRACTOR WORKS,LLC - Florida Company Profile

Company Details

Entity Name: RITCHEY'S TRACTOR WORKS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RITCHEY'S TRACTOR WORKS,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: 13 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: L14000176294
FEI/EIN Number 47-2310601

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

Address: 2028 Shepherd Road, Mulberry, FL, 33860, US
Mail Address: 2028 Shepherd Road, Mulberry, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHEY KAREN A Secretary 2028 Shepherd Road, Mulberry, FL, 33860
RITCHEY BRUCE A Owne 2028 Shepherd Road, Mulberry, FL, 33860
RITCHEY BRUCE A Agent 2028 Shepherd Road, Mulberry, FL, 33860

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 2028 Shepherd Road, Suite 133, Mulberry, FL 33860 -
CHANGE OF MAILING ADDRESS 2024-11-22 2028 Shepherd Road, Suite 133, Mulberry, FL 33860 -
REGISTERED AGENT NAME CHANGED 2024-11-22 RITCHEY, BRUCE A -
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 2028 Shepherd Road, Suite 133, Mulberry, FL 33860 -
LC AMENDMENT 2020-09-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-11-22
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-07-26
LC Amendment 2020-09-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State