Search icon

R & W 200, LLC - Florida Company Profile

Company Details

Entity Name: R & W 200, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & W 200, 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: 16 Aug 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Sep 2021 (3 years ago)
Document Number: L04000060483
FEI/EIN Number 201888434

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

Address: 2615 THORNGROVE COURT, FAYETTEVILLE, NC, 28303, US
Mail Address: 2615 THORNGROVE COURT, FAYETTEVILLE, NC, 28303, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ratley Brandy Manager 2615 THORNGROVE COURT, FAYETTEVILLE, NC, 28303
JOSEPH C. KEMPE PROFESSIONAL ASSOCIATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-20 JOSEPH C KEMPE, PROFESSIONAL ASSOCIATION -
LC NAME CHANGE 2021-09-20 R & W 200, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-09-20 2615 THORNGROVE COURT, FAYETTEVILLE, NC 28303 -
CHANGE OF MAILING ADDRESS 2021-09-20 2615 THORNGROVE COURT, FAYETTEVILLE, NC 28303 -
REINSTATEMENT 2021-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
Reg. Agent Resignation 2021-09-27
Reinstatement 2021-09-20
LC Name Change 2021-09-20
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State