Search icon

R, J & N, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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