Search icon

ROBERT E. RILEY, JR., LLC - Florida Company Profile

Company Details

Entity Name: ROBERT E. RILEY, JR., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT E. RILEY, JR., 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: 05 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L06000035326
FEI/EIN Number 870766505

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

Address: 423 QUAIL HOLLOW ROAD, AUBURNDALE, FL, 33823
Mail Address: 423 QUAIL HOLLOW ROAD, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY ROBERT E Managing Member 423 QUAIL HOLLOW ROAD, AUBURNDALE, FL, 33823
RILEY ROBERT E Agent 423 QUAIL HOLLOW ROAD, AUBURNDALE, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025590 BEST OPTION RESTORATION-LAKELAND EXPIRED 2018-02-20 2023-12-31 - 423 QUAIL HOLLOW RD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 RILEY, ROBERT EJR. -
REINSTATEMENT 2016-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-14
REINSTATEMENT 2023-04-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-04-26
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State