Entity Name: | RJ ENTERPRISES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RJ ENTERPRISES OF FLORIDA, 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. |
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: | 12 Jan 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L01000000650 |
FEI/EIN Number |
753013243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4113 HIGHWAY 301 SOUTH, CALLAHAN, FL, 32011 |
Mail Address: | 6747 TAYLOR ROAD SW, REYNOLDSBURG, OH, 43068, US |
ZIP code: | 32011 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER RALPH T | Managing Member | 2501 HIGHSMITH LANDING LN, JACKSONVILLE, FL, 32226 |
Siefker Scott | Chief Financial Officer | 6747 TAYLOR ROAD SW, REYNOLDSBURG, OH, 43068 |
SPENCER RALPH T | Agent | 4113 HIGHWAY 301 SOUTH, CALLAHAN, FL, 32011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-19 | SPENCER, RALPH T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2002-03-13 | 4113 HIGHWAY 301 SOUTH, CALLAHAN, FL 32011 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-19 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State