Search icon

RJ INVESTCO, LLC - Florida Company Profile

Company Details

Entity Name: RJ INVESTCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJ INVESTCO, 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: 16 Sep 2005 (20 years ago)
Date of dissolution: 26 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: L05000091188
FEI/EIN Number 743154353

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

Address: C/O RICHARD JASINSKI, 16320 SW 11 STREET, PEMBROKE PINES, FL, 33027, US
Mail Address: C/O RICHARD JASINSKI, 16320 SW 11 STREET, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROBERT J Managing Member 175 N.W. 1ST AVENUE, SUITE 1745, MIAMI, FL, 33128
JASINSKI RICHARD S Managing Member 16320 S.W. 11 STREET, PEMBROKE PINES, FL, 33027
JASINSKI KARA A Agent 1864 74th Ave N, ST PETERSBERG, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1864 74th Ave N, ST PETERSBERG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2012-04-27 JASINSKI, KARA A -
CANCEL ADM DISS/REV 2007-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-17 C/O RICHARD JASINSKI, 16320 SW 11 STREET, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2007-10-17 C/O RICHARD JASINSKI, 16320 SW 11 STREET, PEMBROKE PINES, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State