Search icon

R. JOHN INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: R. JOHN INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R. JOHN INTERIORS, 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: 05 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000111933
FEI/EIN Number 261364960

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

Address: 12332 Litchfield Ln, Ft. Myers, FL, 33913, US
Mail Address: 12332 Litchfield Ln, Ft. Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICCA ROBERT J Managing Member 12332 Litchfield Ln, Ft. Myers, FL, 33913
MULINO JOSEPH M Managing Member 12332 Litchfield Ln, Ft. Myers, FL, 33913
RICCA ROBERT J Agent 12332 Litchfield Ln, Ft. Myers, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 RICCA, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 12332 Litchfield Ln, Ft. Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2016-03-24 12332 Litchfield Ln, Ft. Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 12332 Litchfield Ln, Ft. Myers, FL 33913 -

Documents

Name Date
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State