Search icon

RINGWELL CONSTRUCTION SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: RINGWELL CONSTRUCTION SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RINGWELL CONSTRUCTION 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.
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: 06 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2008 (16 years ago)
Document Number: L07000070139
FEI/EIN Number 510641136

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

Address: 150 INDUSTRIAL PARK RD., 7, DESTIN, FL, 32541, US
Mail Address: P.O. BOX 1256, DESTIN, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINGWELL TERRY L Manager PO BOX 1256, DESTIN, FL, 32540
Ringwell Alice Manager 150 INDUSTRIAL PARK RD., DESTIN, FL, 32541
RINGWELL TERRY L Agent 150 INDUSTRIAL PARK RD., DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016813 RCS, LLC ACTIVE 2012-02-16 2027-12-31 - PO BOX 1256, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-14 150 INDUSTRIAL PARK RD., 7, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 150 INDUSTRIAL PARK RD., 7, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2010-01-08 RINGWELL, TERRY L -
CHANGE OF MAILING ADDRESS 2009-04-27 150 INDUSTRIAL PARK RD., 7, DESTIN, FL 32541 -
REINSTATEMENT 2008-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-05-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State