Search icon

R & S PARTNERS, LLC - Florida Company Profile

Company Details

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

R & S PARTNERS, 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: 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 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L04000065746
FEI/EIN Number 522396943

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

Address: 3233 MAGNOLIA ISLANDS BLVD, PANAMA CITY BEACH, FL, 32408, US
Mail Address: P.O BOX 28325, PANAMA CITY BEACH, FL, 32411, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS GEORGE A Managing Member 3233 MAGNOLIA ISLANDS BLVD, PANAMA CITY BEACH, FL, 32408
SHEFFIELD JOSEPH A Manager 1363 HERITAGE MANOR DR, JACKSONVILLE, FL, 32207
ROBERTS GEORGE Agent 3233 MAGNOLIA ISLANDS BLVD, PANAMA CITY BEACH, FL, 32408
S & H ENTERPRISES LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 3233 MAGNOLIA ISLANDS BLVD, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2015-03-10 3233 MAGNOLIA ISLANDS BLVD, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2015-03-10 ROBERTS, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 3233 MAGNOLIA ISLANDS BLVD, PANAMA CITY BEACH, FL 32408 -
LC AMENDMENT 2009-02-02 - -

Documents

Name Date
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-13
LC Amendment 2009-02-02
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State