Search icon

RICE REAL ESTATE, LLC. - Florida Company Profile

Company Details

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

RICE 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: 25 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L15000053179
FEI/EIN Number 47-3751687

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

Address: 1717 N. Bayshore Dr., Miami, FL, 33132, US
Mail Address: 2819 E. Lake Sammamish Pkwy NE, Sammamish, WA, 98074, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Littlejohn Joemeil Chief Operating Officer 1717 N. Bayshore Dr., Miami, FL, 33132
RICE SIDNEY Chief Executive Officer 1717 N. Bayshore Dr., Miami, FL, 33132
Littlejohn Joemeil Agent 1717 N. Bayshore Dr., Miami, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 1717 N. Bayshore Dr., Unit 1651, Miami, FL 33132 -
REINSTATEMENT 2019-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 1717 N. Bayshore Dr., Unit 1651, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-01-22 1717 N. Bayshore Dr., Unit 1651, Miami, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-26 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 Littlejohn, Joemeil -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-01-22
LC Amendment 2017-12-26
REINSTATEMENT 2017-01-13
Florida Limited Liability 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State