Search icon

RICHAR HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: RICHAR HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHAR HOLDINGS 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: 23 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L15000180501
FEI/EIN Number 47-5392249

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

Address: 7602 CORKWOOD AVE, BOYNTON BEACH, FL, 33437, US
Mail Address: 7602 CORKWOOD AVE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS ARLEEN Auth 7602 CORKWOOD AVE, BOYNTON BEACH, FL, 33437
EVANS RICHARD Authorized Member 2249 S 18TH STREET, PHILADELPHIA, PA, 19145
EVANS CHRISTOPHER D Authorized Member 7370 SW ASHDALE DRIVE, PORTLAND, OR, 97223
Evans Arleen Agent 7602 CORKWOOD AVE, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 469 SW Bradshaw Circle, Port St. Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2025-02-08 469 SW Bradshaw Circle, Port St. Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 469 SW Bradshaw Circle, Port St. Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2024-02-14 Evans, Arleen -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 7602 CORKWOOD AVE, Boynton Beach, FL 33437 -
LC AMENDMENT 2019-12-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-25
LC Amendment 2019-12-30
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State