Search icon

RICHARD & ANNIE LLC

Company Details

Entity Name: RICHARD & ANNIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000125480
FEI/EIN Number 81-3174277
Address: 415 Avenue Road, Garland, ME, 04939, US
Mail Address: 415 Avenue Road, Garland, ME, 04939, US
Place of Formation: FLORIDA

Agent

Name Role Address
CLOUTIER JONATHAN Agent 415 Avenue Road, Garland Me, FL, 04939

Authorized Member

Name Role Address
CLOUTIER JONATHAN Authorized Member 415 Avenue Road, Garland, ME, 04939

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 415 Avenue Road, Garland, ME 04939 No data
CHANGE OF MAILING ADDRESS 2021-03-10 415 Avenue Road, Garland, ME 04939 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 415 Avenue Road, Garland Me, FL 04939 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000131650 TERMINATED 1000000880975 BROWARD 2021-03-18 2041-03-24 $ 17,603.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000036859 TERMINATED 1000000874062 BROWARD 2021-01-21 2041-01-27 $ 10,370.20 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 2021-03-10
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State