DAVE RIBEIRO, LLC - Florida Company Profile

Entity Name: | DAVE RIBEIRO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVE RIBEIRO, 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. |
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: | 05 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | L15000098826 |
FEI/EIN Number |
47-4253846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6195 TriCounty Commerce Way, FORT MYERS, FL, 33905, US |
Mail Address: | 6195 TriCounty Commerce Way, FORT MYERS, FL, 33905, US |
ZIP code: | 33905 |
City: | Fort Myers |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AHMAD DAVID | Authorized Member | 769 21st St SW, NAPLES, FL, 34117 |
Ahmad Najeh | Authorized Member | 769 21st St SW, NAPLES, FL, 34117 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000073241 | COLDEST | ACTIVE | 2022-06-16 | 2027-12-31 | - | 769 21ST ST SW, NAPLES, FL, 34117 |
G19000068351 | THE COLDEST WATER | EXPIRED | 2019-06-17 | 2024-12-31 | - | 769 21ST ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-04 | 6195 TriCounty Commerce Way, Unit 460 Building 4, FORT MYERS, FL 33905 | - |
CHANGE OF MAILING ADDRESS | 2024-02-04 | 6195 TriCounty Commerce Way, Unit 460 Building 4, FORT MYERS, FL 33905 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-02-24 |
AMENDED ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-19 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State