Search icon

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

Company Details

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

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State