Entity Name: | RICHMAN ORLANDO DEVELOPMENT PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2024 (6 months ago) |
Document Number: | M16000004054 |
FEI/EIN Number |
81-2768322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 West Putnam Avenue, GREENWICH, CT, 06830, US |
Mail Address: | 777 West Putnam Avenue, GREENWICH, CT, 06830, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Richman Luxury Development II, LLC | Manager | 777 West Putnam Avenue, Greenwich, CT, 06830 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000103833 | THE MORGAN | ACTIVE | 2019-09-23 | 2029-12-31 | - | 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830 |
G17000126015 | ORLANDO CENTER APARTMENTS | EXPIRED | 2017-11-15 | 2022-12-31 | - | 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-18 | 777 West Putnam Avenue, GREENWICH, CT 06830 | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-19 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2022-01-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 777 West Putnam Avenue, GREENWICH, CT 06830 | - |
LC NAME CHANGE | 2017-11-13 | RICHMAN ORLANDO DEVELOPMENT PARTNERS, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-18 |
ANNUAL REPORT | 2023-02-10 |
REINSTATEMENT | 2022-01-19 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-13 |
LC Name Change | 2017-11-13 |
ANNUAL REPORT | 2017-03-06 |
Foreign Limited | 2016-05-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State