Search icon

RICH ST PETE V, LLC - Florida Company Profile

Company Details

Entity Name: RICH ST PETE V, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICH ST PETE V, 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: 02 Dec 2015 (9 years ago)
Document Number: L15000201538
FEI/EIN Number 81-1129310

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

Address: 10450 GULF BLVD, TREASURE ISLAND, FL, 33706, US
Mail Address: 10450 GULF BLVD, TREASURE ISLAND, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1664450 10450 GULF BLVD, TREASURE ISLAND, FL, 33706 10450 GULF BLVD, TREASURE ISLAND, FL, 33706 408-771-8183

Filings since 2016-01-26

Form type D
File number 021-255933
Filing date 2016-01-26
File View File

Key Officers & Management

Name Role Address
WU BO Manager 10450 GULF BLVD, TREASURE ISLAND, FL, 33706
ding xin Auth 10450 GULF BLVD, TREASURE ISLAND, FL, 33706
jiang hongying Auth 10450 GULF BLVD, TREASURE ISLAND, FL, 33706
li yangwei Auth 10450 GULF BLVD, TREASURE ISLAND, FL, 33706
Meiaoju Real Estate Corporation Auth PO Box 4301, Road Town, Tortola, Vi
WU BO Agent 10450 GULF BLVD, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-06 WU, BO -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 10450 GULF BLVD, TREASURE ISLAND, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 10450 GULF BLVD, TREASURE ISLAND, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-23
AMENDED ANNUAL REPORT 2017-12-15
AMENDED ANNUAL REPORT 2017-12-14
ANNUAL REPORT 2017-01-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State