Search icon

RICHARDSON REALTY, LLC - Florida Company Profile

Company Details

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

RICHARDSON REALTY, 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: 04 Aug 1998 (27 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Jan 2009 (16 years ago)
Document Number: L98000001332
FEI/EIN Number 650900486

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

Address: 4693 Glebe Farm Road, Sarasota, FL, 34235, US
Mail Address: 4693 Glebe Farm Road, Sarasota, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON ROBERT AMr. Managing Member 4693 Glebe Farm Road, Sarasota, FL, 34235
RICHARDSON ROBERT AMr. Agent 4693 Glebe Farm Road, Sarasota, FL, 34235

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09034900041 RICHARDSON KLEIBER WALTER EXPIRED 2009-02-02 2014-12-31 - P.O. BOX 2879, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 4693 Glebe Farm Road, Sarasota, FL 34235 -
CHANGE OF MAILING ADDRESS 2023-01-19 4693 Glebe Farm Road, Sarasota, FL 34235 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 4693 Glebe Farm Road, Sarasota, FL 34235 -
REGISTERED AGENT NAME CHANGED 2013-03-25 RICHARDSON, ROBERT A, Mr. -
LC NAME CHANGE 2009-01-09 RICHARDSON REALTY, LLC -
NAME CHANGE AMENDMENT 2003-06-24 RICH TRIPS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State