Entity Name: | RL ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RL ENTERPRISES, L.L.C. 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: |
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: | 04 Dec 2001 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Oct 2004 (20 years ago) |
Document Number: | L01000020882 |
FEI/EIN Number |
364486011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 810879, BOCA RATON, FL, 33481-0879, US |
Address: | 621 NW 53rd ST, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTMAN ROBERT | Manager | PO BOX 810879, BOCA RATON, FL, 334810879 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08277900251 | SOUTH FLORIDA PROPERTY MANAGEMENT AND CONSTRUCTION | EXPIRED | 2008-10-03 | 2013-12-31 | - | 3600 CARLTON PL, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-27 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 621 NW 53rd ST, SUITE 240, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 621 NW 53rd ST, SUITE 240, BOCA RATON, FL 33487 | - |
CANCEL ADM DISS/REV | 2004-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State