Search icon

RL OF LAKE MARY, LLC - Florida Company Profile

Company Details

Entity Name: RL OF LAKE MARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RL OF LAKE MARY, 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: 23 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000031547
FEI/EIN Number NOT APPLICABLE

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

Address: 4887 Cains Wren Trail, Sanford, FL, 32771, US
Mail Address: Post Office Box 655, Hillview, KY, 40129, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lathan Roy RJr. Manager Post Office Box 655, Hillview, KY, 40129
Featherngill Rhonda S Agent 4887 Cains Wren Trail, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-04 4887 Cains Wren Trail, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-04 4887 Cains Wren Trail, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2014-11-04 4887 Cains Wren Trail, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2014-11-04 Featherngill, Rhonda S -
LC AMENDMENT 2012-12-05 - -
CANCEL ADM DISS/REV 2009-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-07
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-11-04
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-07
LC Amendment 2012-12-05
ANNUAL REPORT 2012-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State