Search icon

R & I PROPERTIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R & I PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & I PROPERTIES 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: 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: 10 Aug 2007 (18 years ago)
Date of dissolution: 14 Nov 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2016 (9 years ago)
Document Number: L07000082370
FEI/EIN Number 260699970

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

Address: 6023 Hollywood Blvd., Hollywood, FL, 33024, US
Mail Address: 6023 Hollywood Blvd., Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLAMA RAUL Managing Member 3500 S.W. 136TH AVE, MIRAMAR, FL, 33027
GUILLAMA RAUL Agent 3500 S.W. 136TH AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053197 EPIC FINANCIAL SERVICES INC. EXPIRED 2015-06-01 2020-12-31 - 6023 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024
G12000023372 EXECUTIVE MOTORS SOUTH EXPIRED 2012-03-07 2017-12-31 - 190 NW 42 AVE, MIAMI, FL, 33126
G08123900197 EXECUTIVE MOTORS EXPIRED 2008-05-02 2013-12-31 - 3500 SW 136 AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-14 - -
CHANGE OF MAILING ADDRESS 2015-07-16 6023 Hollywood Blvd., Hollywood, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-16 6023 Hollywood Blvd., Hollywood, FL 33024 -
LC DISSOCIATION MEM 2015-01-22 - -
LC DISSOCIATION MEM 2014-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 3500 S.W. 136TH AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2008-05-08 GUILLAMA, RAUL -
LC AMENDMENT 2008-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000626990 TERMINATED 1000000678580 DADE 2015-05-26 2035-05-28 $ 1,962.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000337937 TERMINATED 1000000664068 DADE 2015-03-02 2035-03-04 $ 25,327.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000091313 TERMINATED 1000000572686 MIAMI-DADE 2014-01-10 2034-01-15 $ 15,888.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-11-14
ANNUAL REPORT 2016-01-07
AMENDED ANNUAL REPORT 2015-07-16
ANNUAL REPORT 2015-03-30
CORLCDSMEM 2015-01-22
CORLCDSMEM 2014-12-30
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State