Entity Name: | RELIABILITY LEADERSHIP INSTITUTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RELIABILITY LEADERSHIP INSTITUTE, 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: |
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: | 28 Jun 2005 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Jan 2023 (2 years ago) |
Document Number: | L05000064419 |
FEI/EIN Number |
20-3073641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BOX 425, BLAIR, NE, 68008, US |
Mail Address: | PO BOX 425, BLAIR, NE, 68008, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'HANLON TERRENCE | Manager | PO BOX 425, BLAIR, NE, 68008 |
GSK REGISTERED AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000007706 | RELIABILITYWEB.COM | ACTIVE | 2023-01-18 | 2028-12-31 | - | 8991 DANIELS CENTER DRIVE #105, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | BOX 425, BLAIR, NE 68008 | - |
CHANGE OF MAILING ADDRESS | 2024-02-22 | BOX 425, BLAIR, NE 68008 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-17 | GSK REGISTERED AGENTS, INC. | - |
LC NAME CHANGE | 2023-01-02 | RELIABILITY LEADERSHIP INSTITUTE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 1380 ROYAL PALM SQUARE BLVD., FT. MYERS, FL 33919 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-17 |
LC Name Change | 2023-01-02 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State