Search icon

RL ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LITTMAN ROBERT Manager PO BOX 810879, BOCA RATON, FL, 334810879
REGISTERED AGENTS INC Agent -

Fictitious Names

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

Events

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 - -

Documents

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