Search icon

R & T 6219 SAN JUAN, LLC

Company Details

Entity Name: R & T 6219 SAN JUAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2004 (20 years ago)
Document Number: L03000056153
FEI/EIN Number 200598612
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

Agent

Name Role Address
WIENER WILLIAM Agent 14442 CHERRY LAKE DR., EAST, JACKSONVILLE, FL, 32258

Manager

Name Role Address
WIENER WILLIAM M Manager 14442 CHERRY LAKE DR., EAST, JACKSONVILLE, FL, 32258
WIENER MARK E Manager 14442 CHERRY LAKE DR., EAST, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 WIENER, WILLIAM No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 14442 CHERRY LAKE DR., EAST, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2011-04-12 14442 CHERRY LAKE DR., EAST, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 14442 CHERRY LAKE DR., EAST, JACKSONVILLE, FL 32258 No data
AMENDMENT 2004-12-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000131076 ACTIVE 1000000982169 DUVAL 2024-02-27 2044-03-06 $ 1,093.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
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: 01 Feb 2025

Sources: Florida Department of State