Search icon

RJD OF NORTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: RJD OF NORTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJD OF NORTHWEST 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.
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: 17 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L01000011646
FEI/EIN Number 593732445

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

Address: 110 Eglin Pkwy SE, Fort Walton Beach, FL, 32548, US
Mail Address: 110 Eglin Pkwy SE, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNER Drew Manager 110 EGLIN PARKWAY SE, FORT WALTON BEACH, FL, 32548
BRUNER DREW Agent 110 EGLIN PARKWAY SE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-20 - -
REGISTERED AGENT NAME CHANGED 2024-12-20 BRUNER, DREW GORDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 235 Santa Rosa Blvd, FT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2019-03-28 235 Santa Rosa Blvd, FT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 110 EGLIN PARKWAY SE, FORT WALTON BEACH, FL 32548 -
LC DISSOCIATION MEM 2019-03-15 - -
LC AMENDMENT 2019-03-15 - -

Documents

Name Date
REINSTATEMENT 2024-12-20
REINSTATEMENT 2022-06-04
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-28
CORLCDSMEM 2019-03-15
Reg. Agent Resignation 2019-03-15
LC Amendment 2019-03-15
CORLCRACHG 2018-10-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State