Search icon

R & J LAND PROPERTIES - FT. MYERS, LLC - Florida Company Profile

Company Details

Entity Name: R & J LAND PROPERTIES - FT. MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & J LAND PROPERTIES - FT. MYERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: L07000065811
FEI/EIN Number 650706896

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

Mail Address: 151 NW 18th Ave, Delray Beach, FL, 33444, US
Address: 6181 METRO PLANTATION ROAD, FT. MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADA JOSEPH R Manager 151 NW 18th Ave, Delray Beach, FL, 33444
SPADA RONALD M Agent 151 NW 18th Ave, Delray Beach, FL, 33444
SPADA RONALD M Manager 151 NW 18th Avenue, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 6181 METRO PLANTATION ROAD, FT. MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 151 NW 18th Ave, Delray Beach, FL 33444 -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008758 LAPSED 07-SC-005979 20TH JUDICIAL COURT LEE CTY 2008-04-10 2013-06-27 $3,061.00 BRINKER BROWN FASTENER & SUPPLY INC., 12290 CRYSTAL COMMERCE LOOP, FT. MYERS, FL 33966

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State