Search icon

R&S ENTERPRISES OF SWFL LLC - Florida Company Profile

Company Details

Entity Name: R&S ENTERPRISES OF SWFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R&S ENTERPRISES OF SWFL 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: 14 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000080008
FEI/EIN Number 205438266

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

Address: 13499 S CLEVELAND AVE, SUITE 143, FT MYERS, FL, 33907, US
Mail Address: 13499 S CLEVELAND AVE, SUITE 143, FT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMMEL ROBERT Manager 7633 MULBERRY LN, NAPLES, FL, 34114
Lemarie Shawn R Manager 6603 Monterey Pt, Naples, FL, 34105
ROMMEL ROBERT Agent 13499 S CLEVELAND AVE, FT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050449 BISTRO 41 EXPIRED 2012-06-02 2017-12-31 - 13499 S CLEVELAND AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-07-08 13499 S CLEVELAND AVE, SUITE 143, FT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-05-25
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State