Search icon

RJS HEALTHCARE LLC - Florida Company Profile

Company Details

Entity Name: RJS HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJS HEALTHCARE 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: 31 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000056069
FEI/EIN Number 010879999

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

Address: 3610 FAIR OAKS PLACE, LONGBOAT KEY, FL, 34228
Mail Address: 3610 FAIR OAKS PLACE, LONGBOAT KEY, FL, 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS ROBERT J Managing Member 3610 Fair Oaks Place, LONGBOAT KEY, FL, 34228
SIMMONS ROBERT J Agent 3610 Fair Oaks Place, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2015-11-10 - -
REGISTERED AGENT NAME CHANGED 2015-11-10 SIMMONS, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 3610 FAIR OAKS PLACE, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 2013-03-19 3610 FAIR OAKS PLACE, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 3610 Fair Oaks Place, LONGBOAT KEY, FL 34228 -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-11-10
ANNUAL REPORT 2013-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State