Search icon

R & D LAUNDRY, LLC - Florida Company Profile

Company Details

Entity Name: R & D LAUNDRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & D LAUNDRY, 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: 01 Apr 2008 (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: L08000033273
FEI/EIN Number 331210991

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

Address: 122 W BOUGAINVILLEA AVE, TAMPA, FL, 33612-7437, US
Mail Address: 15825 Aurora Lake Cir., Wimauma, FL, 33598, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS REGINALD M Managing Member 15825 Aurora Lake Cir., Wimauma, FL, 33598
ATKINS DIANE G Managing Member 15825 Aurora Lake Cir., Wimauma, FL, 33598
ATKINS DIANE G Agent 15825 Aurora Lake Cir., Wimauma, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005510 SOAPY'S SUPER WASH EXPIRED 2012-01-17 2017-12-31 - 122 WEST BOUGANVEALIA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-04-23 122 W BOUGAINVILLEA AVE, TAMPA, FL 33612-7437 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 15825 Aurora Lake Cir., Wimauma, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 122 W BOUGAINVILLEA AVE, TAMPA, FL 33612-7437 -

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-25
Florida Limited Liability 2008-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State