Search icon

468 RINGLING ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: 468 RINGLING ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

468 RINGLING ASSOCIATES, 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: 07 Jul 2015 (10 years ago)
Document Number: L15000117077
FEI/EIN Number 47-4650569

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

Address: 530 N. Michigan Avenue, Kenilworth, NJ, 07033, US
Mail Address: 530 N. Michigan Avenue, Kenilworth, NJ, 07033, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHILOACH ABRAHAM Member 530 N. Michigan Avenue, Kenilworth, NJ, 07033
SHILOACH JOSEPH Member 530 N. Michigan Avenue, Kenilworth, NJ, 07033
DABAH SHLOMO Member 530 N. Michigan Avenue, Kenilworth, NJ, 07033
MAZZARANTANI GEORGE HESQ. Agent 1800 Second Street, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 530 N. Michigan Avenue, Kenilworth, NJ 07033 -
CHANGE OF MAILING ADDRESS 2017-02-07 530 N. Michigan Avenue, Kenilworth, NJ 07033 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 1800 Second Street, SUITE 708, SARASOTA, FL 34236 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000569592 TERMINATED 1000000757691 SARASOTA 2017-10-05 2037-10-16 $ 2,225.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-29
Florida Limited Liability 2015-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State