Entity Name: | RICHPORT NET LEASE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jan 2016 (9 years ago) |
Date of dissolution: | 07 Oct 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Oct 2020 (5 years ago) |
Document Number: | M16000000597 |
FEI/EIN Number |
35-2547159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18W140 Butterfield Road, Oakbrook Terrace, IL, 60181, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
RICHPORT MANAGEMENT LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-10-07 | - | - |
LC NAME CHANGE | 2020-08-05 | RICHPORT NET LEASE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 18W140 Butterfield Road, Suite 940, Oakbrook Terrace, IL 60181 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000270524 | TERMINATED | 1000000888570 | HILLSBOROU | 2021-05-11 | 2041-06-02 | $ 534.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000235931 | TERMINATED | 1000000888571 | PINELLAS | 2021-05-10 | 2041-05-12 | $ 356.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000235949 | TERMINATED | 1000000888572 | SANTA ROSA | 2021-05-10 | 2041-05-12 | $ 805.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
WITHDRAWAL | 2020-10-07 |
LC Name Change | 2020-08-05 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-06 |
Foreign Limited | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State