Entity Name: | R & R WORKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R & R WORKS, 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: |
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 Mar 2002 (23 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 25 Sep 2013 (12 years ago) |
Document Number: | L02000005092 |
FEI/EIN Number |
020560320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33759, US |
Address: | 894 ISLAND WAY, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ DONNA J | Manager | 894 ISLAND WAY, CLEARWATER, FL, 33767 |
CRONIN MICHAEL T | Agent | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 894 ISLAND WAY, CLEARWATER, FL 33767 | - |
LC NAME CHANGE | 2013-09-25 | R & R WORKS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-25 | 894 ISLAND WAY, CLEARWATER, FL 33767 | - |
REINSTATEMENT | 2013-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-28 | CRONIN, MICHAEL T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State