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. |
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 |
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 |
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 | - | - |
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