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. |
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 |
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 |
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 |
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 | - | - |
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