Search icon

R AND R WALTERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: R AND R WALTERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R AND R WALTERS, L.L.C. 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 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2012 (13 years ago)
Document Number: L07000080794
FEI/EIN Number 271023575

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

Address: 12644 SW 16th Ave, Ocala, FL, 34473, US
Mail Address: 12830 SW 16th Ave, Ocala, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS RICHARD Managing Member 12644 SW 16th Ave, Ocala, FL, 34473
Walters Roberta Managing Member 12644 SW 16th Ave, Ocala, FL, 34473
WALTERS ROBERTA M Agent 12644 SW 16th Ave, Ocala, FL, 34473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169588 HARBOUR POINT SUITES EXPIRED 2009-10-28 2014-12-31 - 1314 E. LAS OLAS BLVD., SUITE 101, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 12644 SW 16th Ave, Ocala, FL 34473 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 12644 SW 16th Ave, Ocala, FL 34473 -
CHANGE OF MAILING ADDRESS 2021-03-31 12644 SW 16th Ave, Ocala, FL 34473 -
REINSTATEMENT 2012-03-12 - -
REGISTERED AGENT NAME CHANGED 2012-03-12 WALTERS, ROBERTA MRS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State