Entity Name: | R & L CARRIERS STRATEGIC MANAGEMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R & L CARRIERS STRATEGIC MANAGEMENT, 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. |
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: | 26 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2013 (12 years ago) |
Document Number: | L07000127244 |
FEI/EIN Number |
261706408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 GILLAM ROAD, WILMINGTON, OH, 45177, US |
Mail Address: | 600 GILLAM ROAD, WILMINGTON, OH, 45177, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
ROBERTS Mary | Chairman | 600 GILLAM ROAD, WILMINGTON, OH, 45177 |
WADE JEFFREY C | Assistant Secretary | 600 GILLAM ROAD, WILMINGTON, OH, 45177 |
ROBERTS ROBY L | Chief Executive Officer | 600 GILLAM ROAD, WILMINGTON, OH, 45177 |
DELUCA DONALD | Vice President | 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL, 33907 |
SHROYER MIKE | Chief Financial Officer | 600 GILLAM ROAD, WILMINGTON, OH, 45177 |
HAUNGS JEFF | Vice President | 7290 COLLEGE PKWY, FT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-04 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State