Entity Name: | R, J & N, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R, J & N, 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: | 17 Apr 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Aug 2021 (4 years ago) |
Document Number: | L06000039516 |
FEI/EIN Number |
204704529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5420 Central Avenue, ST. PETERSBURG, FL, 33707, US |
Mail Address: | 5420 Central Avenue, ST. PETERSBURG, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nichole Caryn Morales as Trustee of the Ni | Authorized Member | 5420 CENTRAL AVE., ST. PETERSBURG, FL, 33707 |
Thomas John Digney as Trustee of the Thoma | Authorized Member | 5420 CENTRAL AVE, ST. PETERSBURG, FL, 33707 |
MORALES NICHOLE | Agent | 5420 Central Avenue, ST. PETERSBURG, FL, 33707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000030940 | MORALES AND ASSOCIATES | EXPIRED | 2011-03-28 | 2016-12-31 | - | 8249 35TH AVENUE NORTH, ST PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-18 | 5420 Central Avenue, ST. PETERSBURG, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 5420 Central Avenue, ST. PETERSBURG, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2019-01-18 | 5420 Central Avenue, ST. PETERSBURG, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-02 | MORALES, NICHOLE | - |
REINSTATEMENT | 2011-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-26 |
LC Amendment | 2021-08-23 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State