Search icon

RICHPORT TAX LLC

Company Details

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

Agent

Name Role Address
LOPEZ JORGE Agent 401 W FAIRBANKS AVE, WINTER PARK, FL, 32789

Authorized Member

Name Role Address
LOPEZ JORGE H Authorized Member 401 W Fairbanks Ave, Winter Park, FL, 32789

Fictitious Names

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

Events

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

Documents

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