Search icon

RELIABILITY LEADERSHIP INSTITUTE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
O'HANLON TERRENCE Manager PO BOX 425, BLAIR, NE, 68008
GSK REGISTERED AGENTS, INC. Agent -

Fictitious Names

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

Events

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 -

Documents

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