Entity Name: | R & S PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R & S PROPERTIES, 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: | 05 Oct 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000072812 |
FEI/EIN Number |
201735556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4861 LAUREL OAK DR, PACE, FL, 32571 |
Mail Address: | 4861 LAUREL OAK DR, PACE, FL, 32571 |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS AMALIO J | Managing Member | 698 10TH AVE., NEW YORK, NY, 10019 |
RIVERA MANUEL | Managing Member | 4861 LAUREL OAK DR, PACE, FL, 32571 |
RIVERA MANUEL M | Agent | 4861 LAUREL OAK DR, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-26 | 4861 LAUREL OAK DR, PACE, FL 32571 | - |
CANCEL ADM DISS/REV | 2008-11-26 | - | - |
CHANGE OF MAILING ADDRESS | 2008-11-26 | 4861 LAUREL OAK DR, PACE, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2008-11-26 | RIVERA, MANUEL MGRM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-29 | 4861 LAUREL OAK DR, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-11 |
ANNUAL REPORT | 2011-03-21 |
REINSTATEMENT | 2010-03-03 |
REINSTATEMENT | 2008-11-26 |
ANNUAL REPORT | 2007-05-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State