Search icon

RJR PREMIER BUS CHARTERS, LLC

Company Details

Entity Name: RJR PREMIER BUS CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Oct 2006 (18 years ago)
Date of dissolution: 17 Apr 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Apr 2013 (12 years ago)
Document Number: L06000097113
FEI/EIN Number 223943854
Address: 7620 Turkey Point Dr, TITUSVILLE, FL, 32780, US
Mail Address: 7620 Turkey Point Dr, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MEL LISA Agent 2557 CRISTOPHER DR, TITUSVILLE, FL, 32780

Manager

Name Role Address
MEL LISA Manager 7620 Turkey Point Dr, TITUSVILLE, FL, 32780

Secretary

Name Role Address
MEL LISA Secretary 7620 Turkey Point Dr, TITUSVILLE, FL, 32780

Treasurer

Name Role Address
MEL LISA Treasurer 7620 Turkey Point Dr, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023730 COCOA BEACH SHUTTLE EXPIRED 2012-03-08 2017-12-31 No data 2557 CHRISTOPHER DR, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CONVERSION 2013-04-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P13000035107. CONVERSION NUMBER 900000130879
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 7620 Turkey Point Dr, TITUSVILLE, FL 32780 No data
CHANGE OF MAILING ADDRESS 2013-01-24 7620 Turkey Point Dr, TITUSVILLE, FL 32780 No data
LC AMENDMENT 2011-09-01 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-15 MEL, LISA No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 2557 CRISTOPHER DR, TITUSVILLE, FL 32780 No data

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-08
LC Amendment 2011-09-01
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-26
Florida Limited Liability 2006-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State