Search icon

RER LLC - Florida Company Profile

Company Details

Entity Name: RER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RER 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: 21 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: L05000061635
FEI/EIN Number 510545475

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

Address: 1476 Forest Ln, St Johns, FL, 32547, US
Mail Address: 1000 N Eglin Pkwy, Shalimar, FL, 32579, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUESS AILEEN Manager 1476 Forest Ln, St Johns, FL, 32547
RUESS AILEEN Agent 1476 Forest Ln, St Johns, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015894 ACE SENIOR CARE MANAGMENT ACTIVE 2016-02-12 2026-12-31 - 635 MERIONETH DR, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 1476 Forest Ln, St Johns, FL 32547 -
CHANGE OF MAILING ADDRESS 2024-02-29 1476 Forest Ln, St Johns, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1476 Forest Ln, St Johns, FL 32547 -
REINSTATEMENT 2021-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-09 - -
REGISTERED AGENT NAME CHANGED 2017-02-09 RUESS, AILEEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-03-03
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-02-09
ANNUAL REPORT 2015-01-07
REINSTATEMENT 2014-02-27
ANNUAL REPORT 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State