Entity Name: | R & R BEVERAGE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R & R BEVERAGE SERVICES, 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: | 15 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000063181 |
FEI/EIN Number |
262639085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 SAILORS COVE, PORT ST. JOE, FL, 32456, US |
Mail Address: | 324 MARINA DRIVE, PORT ST. JOE, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LOS GARZA PAPELES, LLC | Managing Member |
NOVAK LAW GROUP, PLLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08133900340 | THE HAUGHTY HERON | EXPIRED | 2008-05-12 | 2013-12-31 | - | 252 MARINA DR., PORT ST JOE, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC DISSOCIATION MEM | 2017-11-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-10 | 402 REID AVE., PORT ST. JOE, FL 32456 | - |
LC AMENDMENT | 2016-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-10 | NOVAK LAW GROUP, PLLC | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 117 SAILORS COVE, PORT ST. JOE, FL 32456 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 117 SAILORS COVE, PORT ST. JOE, FL 32456 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-04 |
CORLCDSMEM | 2017-11-21 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment | 2016-11-10 |
ANNUAL REPORT | 2016-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2109317203 | 2020-04-15 | 0491 | PPP | 117 SAILORS COVE DRIVE, PORT ST JOE, FL, 32456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State