Search icon

RISK & INSURANCE CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RISK & INSURANCE CONSULTING SERVICES, 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: 13 Apr 1998 (27 years ago)
Date of dissolution: 17 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: M98000000348
FEI/EIN Number 911878031

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

Address: 5500 LILBURN STONE MOUNTAIN RD, SUITE B, STONE MOUNTAIN, GA, 30087
Place of Formation: UTAH

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RISK & INSURANCE CONSULTING SERVICES, LLC 401(K) PROFIT SHARING PLAN 2012 911878031 2013-04-29 RISK & INSURANCE CONSULTING SERVICES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 3864561056
Plan sponsor’s address 36 WINDSOR ISLE DRIVE, LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2013-04-29
Name of individual signing MICHELE TORO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-29
Name of individual signing MICHELE TORO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RITCHIE RICHARD Manager 411 Walnut St, Green Cove Springs, FL, 32043
RITCHIE RICHARD Agent 411 Walnut St, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 411 Walnut St, #4235, Green Cove Springs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 5500 LILBURN STONE MOUNTAIN RD, SUITE B, STONE MOUNTAIN, GA 30087 -
REGISTERED AGENT NAME CHANGED 2012-03-05 RITCHIE, RICHARD -

Documents

Name Date
WITHDRAWAL 2020-01-17
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State