Entity Name: | R & L ENTERPRISES OF KENTUCKY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Nov 1993 (31 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3208 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563, US |
Mail Address: | PO BOX 742, PEWEE VALLEY, KY, 40056, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | KENTUCKY |
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 |
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 | - |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State