Entity Name: | R&D STEEL ERECTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R&D STEEL ERECTORS, 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: | 02 Dec 2003 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Aug 2024 (9 months ago) |
Document Number: | L03000049452 |
FEI/EIN Number |
522416745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 WEST BROWNLEE STREET, STARKE, FL, 32091, US |
Mail Address: | 155 WEST BROWNLEE STREET, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHENDEL TIMOTHY P | Manager | 155 WEST BROWNLEE STREET, STARKE, FL, 32091 |
SCHENDEL TIMOTHY P | Agent | 155 WEST BROWNLEE STREET, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-08-06 | - | - |
LC DISSOCIATION MEM | 2024-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-18 | SCHENDEL, TIMOTHY P | - |
CHANGE OF MAILING ADDRESS | 2024-07-18 | 155 WEST BROWNLEE STREET, STARKE, FL 32091 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-18 | 155 WEST BROWNLEE STREET, STARKE, FL 32091 | - |
LC AMENDMENT | 2024-07-18 | - | - |
LC AMENDMENT | 2014-08-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-19 | 155 WEST BROWNLEE STREET, STARKE, FL 32091 | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001008674 | TERMINATED | 1000000410407 | CLAY | 2012-11-21 | 2022-12-14 | $ 370.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
LC Amendment | 2024-08-06 |
CORLCDSMEM | 2024-07-18 |
LC Amendment | 2024-07-18 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342113024 | 0419700 | 2017-02-16 | 8181 NW 39TH AVENUE, GAINESVILLE, FL, 32606 | |||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1182965 |
Safety | Yes |
Date of last update: 01 Apr 2025
Sources: Florida Department of State