Entity Name: | R & T 4420 BLANDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R & T 4420 BLANDING, 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: | 29 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 2004 (20 years ago) |
Document Number: | L03000056118 |
FEI/EIN Number |
200597379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14442 CHERRY LAKE DR., EAST, JACKSONVILLE, FL, 32258, US |
Mail Address: | 14442 CHERRY LAKE DR., EAST, JACKSONVILLE, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANNER ROSE W | Manager | 1331 HERON POINT ROAD, JACKSONVILLE, FL, 32223 |
WIENER WILLIAM | Manager | 14442 CHERRY LAKE DR., EAST, JACKSONVILLE, FL, 32258 |
WIENER MARK E | Manager | 14442 CHERRY LAKE DR., EAST, JACKSONVILLE, FL, 32258 |
WIENER WILLIAM | Agent | 14442 CHERRY LAKE DR., EAST, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | WIENER, WILLIAM | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-12 | 14442 CHERRY LAKE DR., EAST, JACKSONVILLE, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 2011-04-12 | 14442 CHERRY LAKE DR., EAST, JACKSONVILLE, FL 32258 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-12 | 14442 CHERRY LAKE DR., EAST, JACKSONVILLE, FL 32258 | - |
AMENDMENT | 2004-12-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State