Search icon

RINCO, LLC - Florida Company Profile

Company Details

Entity Name: RINCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RINCO, 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: 26 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2023 (2 years ago)
Document Number: L19000083851
FEI/EIN Number 83-4223548

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

Address: 2602 STARWOOD COURT, BRADENTON, FL, 34211, US
Mail Address: 2602 STARWOOD COURT, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANRIQUE PEDRO J Manager 2602 STARWOOD COURT, BRADENTON, FL, 34211
ANSELMI GIOVANNI Manager 251 CAPE HARBOUR LOOP, BRADENTON, FL, 34212
MANRIQUE PEDRO J Agent 2602 STARWOOD COURT, BRADENTON, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000107601 RINCO CONSTRUCTION & MAINTENANCE ACTIVE 2023-09-07 2028-12-31 - 2602 STARWOOD COURT, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-04 2602 STARWOOD COURT, BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2023-09-04 2602 STARWOOD COURT, BRADENTON, FL 34211 -
REGISTERED AGENT NAME CHANGED 2023-09-04 MANRIQUE, PEDRO J -
REGISTERED AGENT ADDRESS CHANGED 2023-09-04 2602 STARWOOD COURT, BRADENTON, FL 34211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-09-07
REINSTATEMENT 2023-09-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-28
Florida Limited Liability 2019-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State