Search icon

R & T 10221 BEACH, LLC - Florida Company Profile

Company Details

Entity Name: R & T 10221 BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & T 10221 BEACH, 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.
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: 29 Dec 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: L03000056161
FEI/EIN Number 200598683

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10221 BEACH BLVD., JACKSONVILLE, FL, 32246, US
Mail Address: 1331 HERON POINT ROAD, JACKSONVILLE, FL, 32223, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANNER ROSE W Agent 1331 HERON POINT ROAD, JACKSONVILLE, FL, 32223
ROSE W KANNER Manager 1331 HERON POINT ROAD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
MERGER 2016-06-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 100000161821
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 10221 BEACH BLVD., JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2011-04-25 10221 BEACH BLVD., JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2011-04-25 KANNER, ROSE W -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 1331 HERON POINT ROAD, JACKSONVILLE, FL 32223 -
AMENDMENT 2004-12-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-02
Merger 2016-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State