Search icon

RICKENBACKER CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: RICKENBACKER CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICKENBACKER CAPITAL PARTNERS 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: 21 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L16000136265
FEI/EIN Number 81-3354711

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

Mail Address: 891 HARBOR DRIVE, KEY BISCAYNE, FL, 33149, US
Address: 891 Harbor Drive, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLESTAS CAROLINA Manager 891 HARBOR DRIVE, KEY BISCAYNE, FL, 33149
BG REAL ESTATE INVESTMENT & DEVELOPMENTS L mana 891 harbor drive, key biscayne, FL, 33149
Ballestas Carolina Agent 891 Harbor Drive, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 891 Harbor Drive, Key Biscayne, FL 33149 -
REINSTATEMENT 2022-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 891 Harbor Drive, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-10-06 891 Harbor Drive, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2022-10-06 Ballestas , Carolina -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-04-30
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-28
LC Amendment 2016-09-01
Florida Limited Liability 2016-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State