Detail by Officer/Registered Agent Name
Florida Limited Liability Company
RIGGISBERG, LLC
Filing Information
L14000106346
47-3686559
07/03/2014
FL
INACTIVE
VOLUNTARY DISSOLUTION
02/15/2017
NONE
Principal Address
Changed: 01/22/2016
295 Madison Avenue
New York, NY 10017
New York, NY 10017
Changed: 01/22/2016
Mailing Address
Changed: 01/22/2016
295 Madison Avenue
New York, NY 10017
New York, NY 10017
Changed: 01/22/2016
Registered Agent Name & Address
BUSINESS FILINGS INCORPORATED
Name Changed: 01/22/2016
Address Changed: 01/22/2016
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 01/22/2016
Address Changed: 01/22/2016
Authorized Person(s) Detail
Name & Address
Title Manager
Vespoli, Michael
Title Manager
Vespoli, Michael
604 West Lake Avenue
Guilford, CT 06437
Guilford, CT 06437
Annual Reports
Report Year | Filed Date |
2015 | 04/20/2015 |
2016 | 01/22/2016 |
Document Images