Search icon

R & L ENTERPRISES OF KENTUCKY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R & L ENTERPRISES OF KENTUCKY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Nov 1993 (32 years ago)
Date of dissolution: 14 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Apr 2017 (8 years ago)
Document Number: F93000005157
FEI/EIN Number 611232028
Address: 3208 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563, US
Mail Address: PO BOX 742, PEWEE VALLEY, KY, 40056, US
ZIP code: 32563
City: Gulf Breeze
County: Santa Rosa
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
ROBINSON PAUL G Agent 3951 Baytowne Avenue N, Miramar Beach, FL, 32550
ROBINSON PAUL G Chief Executive Officer 3951 Baytown Avenue N, Miramar, FL, 32550
ROBINSON PAUL W President 108 Sedley Couort, Pewee Valley, KY, 40056
DREYER KATHY Vice President 13305 Highway 60, Memphis, IN, 32550
ROBINSON MICHELLE Secretary 108 Sedley Court, Pewee Valley, KY, 40056
ROBINSON SUSAN J SER 3951 Baytowne Ave N, Miramar Beach, FL, 32550
DREYER RICHARD G SER 13305 Highway 60, Memphis, IN, 32550

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-14 - -
CHANGE OF MAILING ADDRESS 2016-05-20 3208 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2016-04-25 ROBINSON, PAUL G -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 3951 Baytowne Avenue N, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-17 3208 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-06-05
ANNUAL REPORT 2009-01-22
Reg. Agent Change 2008-11-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State