Search icon

RSDL 18, LLC - Florida Company Profile

Company Details

Entity Name: RSDL 18, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSDL 18, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2000 (25 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: L00000004157
FEI/EIN Number 651088709

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 347, PALM BEACH, FL, 33480
Address: 119-121 AUSTRALIAN AVENUE, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBERSON RHONA DMS Managing Member P.O. BOX 347, PALM BEACH, FL, 33480
DERRIN SCOTT S Managing Member P.O. BOX 347, PALM BEACH, FL, 33480
GRANTHAM KIRK Agent 1860 FOREST HILL BLVD., STE 105, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 119-121 AUSTRALIAN AVENUE, PALM BEACH, FL 33480 -
LC AMENDMENT AND NAME CHANGE 2021-08-30 RSDL 18, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-02-22 119-121 AUSTRALIAN AVENUE, PALM BEACH, FL 33480 -
REINSTATEMENT 2011-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-21
LC Amendment and Name Change 2021-08-30
Reinstatement 2021-08-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State