Entity Name: | FOR "R" ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOR "R" ENTERPRISES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L04000042544 |
FEI/EIN Number |
204507706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4140 49TH STREET NORTH, SAINT PETERSBURG, FL, 33709-5736, US |
Mail Address: | 4140 49TH STREET NORTH, SAINT PETERSBURG, FL, 33709-5736, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEAZELL TIMOTHY MSr. | Chief Financial Officer | 4140 49th Street North, St Petersburg, FL, 33709 |
BALLINGER DEBRA | Agent | 4140 49TH STREET NORTH, ST. PETERSBURG, FL, 337095736 |
R'CLUB CHILD CARE, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-09 | BALLINGER, DEBRA | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 4140 49TH STREET NORTH, SAINT PETERSBURG, FL 33709-5736 | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 4140 49TH STREET NORTH, SAINT PETERSBURG, FL 33709-5736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 4140 49TH STREET NORTH, ST. PETERSBURG, FL 33709-5736 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State