Entity Name: | RICHPORT TAX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Dec 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L17000263585 |
FEI/EIN Number | 82-4067714 |
Address: | 401 W Fairbanks Ave, Winter Park, FL, 32789, US |
Mail Address: | 401 W Fairbanks Ave, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JORGE | Agent | 401 W FAIRBANKS AVE, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
LOPEZ JORGE H | Authorized Member | 401 W Fairbanks Ave, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000083733 | XLS TAX | EXPIRED | 2019-08-07 | 2024-12-31 | No data | 390 N ORANGE AVE, SUITE 2300, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
LC STMNT OF RA/RO CHG | 2023-05-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-31 | LOPEZ, JORGE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-31 | 401 W FAIRBANKS AVE, SUITE 200, WINTER PARK, FL 32789 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 401 W Fairbanks Ave, Suite 200, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-21 | 401 W Fairbanks Ave, Suite 200, Winter Park, FL 32789 | No data |
Name | Date |
---|---|
CORLCRACHG | 2023-05-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-10 |
Florida Limited Liability | 2017-12-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State