Search icon

RLI LIVE OAK, LLC - Florida Company Profile

Company Details

Entity Name: RLI LIVE OAK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RLI LIVE OAK, 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: 19 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: L05000103143
FEI/EIN Number 203705305

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

Address: 21 South Randolph Avenue, KISSIMMEE, FL, 34741, US
Mail Address: 21 South Randolph Avenue, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWEN PHILLIP C Trustee 21 South Randolph Avenue, KISSIMMEE, FL, 34741
JUDGE BRYAN W Manager 251 FOWLER BLVD., KISSIMMEE, FL, 34744
OWEN PHILLIP C Agent 21 South Randolph Avenue, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 21 South Randolph Avenue, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2015-02-20 21 South Randolph Avenue, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 21 South Randolph Avenue, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2008-06-09 OWEN, PHILLIP C -
REINSTATEMENT 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State