Search icon

RIKO-RIKO BISTRO, LLC

Company Details

Entity Name: RIKO-RIKO BISTRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jun 2019 (6 years ago)
Date of dissolution: 27 Jan 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: L19000159944
FEI/EIN Number 842283114
Address: 1431 ORANGE CAMP ROAD, SUITE #107, DELAND, FL, 32724, US
Mail Address: 1431 ORANGE CAMP ROAD, SUITE #107, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIKO-RIKO BISTRO LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 842283114 2024-05-22 RIKO-RIKO BISTRO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 3864903596
Plan sponsor’s address 1431 ORANGE CAMP RD STE 107, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RIKO-RIKO BISTRO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 842283114 2023-06-12 RIKO-RIKO BISTRO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 3864903596
Plan sponsor’s address 1431 ORANGE CAMP RD STE 107, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RIKO-RIKO BISTRO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 842283114 2022-06-27 RIKO-RIKO BISTRO LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 3864903596
Plan sponsor’s address 1431 ORANGE CAMP RD STE 107, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RIKO-RIKO BISTRO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 842283114 2021-05-27 RIKO-RIKO BISTRO LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 3864903596
Plan sponsor’s address 1431 ORANGE CAMP RD STE 107, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RIKO-RIKO BISTRO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 842283114 2020-07-28 RIKO-RIKO BISTRO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722110
Sponsor’s telephone number 3864903596
Plan sponsor’s address 1431 ORANGE CAMP RD STE 107, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing JEFF PLOG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PLOG MALISANDRA Agent 1532 BLUE GRASS BLVD, DELAND, FL, 32724

Manager

Name Role Address
PLOG JEFFREY B Manager 1532 BLUE GRASS BLVD, DELAND, FL, 32724
PLOG MALISANDRA Manager 1532 BLUE GRASS BLVD., DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073349 CULTURE FUSION BISTRO EXPIRED 2019-07-02 2024-12-31 No data 1532 BLUE GRASS BLVD, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-01-27 No data No data
LC AMENDMENT 2019-08-12 No data No data
CHANGE OF MAILING ADDRESS 2019-08-12 1431 ORANGE CAMP ROAD, SUITE #107, DELAND, FL 32724 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000509962 TERMINATED 1000000902591 VOLUSIA 2021-09-27 2041-10-06 $ 3,001.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
LC Voluntary Dissolution 2021-01-27
ANNUAL REPORT 2020-06-30
LC Amendment 2019-08-12
Florida Limited Liability 2019-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State