Entity Name: | RJ INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RJ INVESTMENTS 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: |
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: | 12 Oct 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000100104 |
FEI/EIN Number |
208517341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3818 S NOVA ROAD, PORT ORANGE, FL, 32127, US |
Mail Address: | 3818 S NOVA ROAD, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON ROBERT R | Agent | 3818 S NOVA ROAD, PORT ORANGE, FL, 32127 |
JOHNSON ROBERT R | Manager | 2084 S. HALIFAX DRIVE, DAYTONA BEACH, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000002891 | SIGNATURE LIMOS | EXPIRED | 2017-01-09 | 2022-12-31 | - | 3818 S NOVA ROAD, SUITE C, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 3818 S NOVA ROAD, SUITE C, PORT ORANGE, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-04 | 3818 S NOVA ROAD, SUITE C, PORT ORANGE, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2015-11-04 | 3818 S NOVA ROAD, SUITE C, PORT ORANGE, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | JOHNSON, ROBERT R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State