Search icon

RICH VIEW LANDSCAPING AND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RICH VIEW LANDSCAPING AND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICH VIEW LANDSCAPING AND SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000053067
FEI/EIN Number 81-2223518

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

Address: 1373 SE 6th ave, Deerfield Beach, FL, 33441, US
Mail Address: 1373 SE 6th ave, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Infante Alexandra Manager 1373 SE 6th Ave, Deerfield Beach, FL, 33441
Richard Rodriguez Authorized Member 1373 SE 6th ave, Deerfield Beach, FL, 33441
Infante Alexandra Agent 1373 SE 6th ave, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 1373 SE 6th ave, Deerfield Beach, FL 33441 -
REINSTATEMENT 2020-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 1373 SE 6th ave, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2020-02-03 1373 SE 6th ave, Deerfield Beach, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-11-22
REINSTATEMENT 2021-10-01
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-07
Florida Limited Liability 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State