Entity Name: | RINEY PROFESSIONAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jan 2000 (25 years ago) |
Date of dissolution: | 16 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jun 2017 (8 years ago) |
Document Number: | L00000001064 |
FEI/EIN Number | 020541802 |
Address: | 5211 S. FLETCHER AVE., AMELIA ISLAND, FL, 32034 |
Mail Address: | 1039 Heritage Lake Dr, Montgomery, OH, 45242, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rice Jaret P | Agent | 960194 Gateway Blvd, Amelia Island, FL, 32034 |
Name | Role | Address |
---|---|---|
Riney Mary A | Managing Member | 1039 Heritage Lake Dr., Montgomery, OH, 45242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-02 | 960194 Gateway Blvd, Suite 104, Amelia Island, FL 32034 | No data |
REINSTATEMENT | 2016-11-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-11-02 | 5211 S. FLETCHER AVE., AMELIA ISLAND, FL 32034 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-02 | Rice, Jaret P | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 5211 S. FLETCHER AVE., AMELIA ISLAND, FL 32034 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-11 |
REINSTATEMENT | 2016-11-02 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State