Search icon

RIVALRY, LLC - Florida Company Profile

Company Details

Entity Name: RIVALRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVALRY, 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: 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: 04 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2016 (9 years ago)
Document Number: L08000055127
FEI/EIN Number 262736777

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

Address: 14 MAR AZUL S, PONCE INLET, FL, 32127-2227, US
Mail Address: 14 MAR AZUL S, PONCE INLET, FL, 32127-2227, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLINS III JACK B Agent 14 Mar Azul South, PONCE INLET, FL, 32127
ROLLINS III JACK B Manager 14 Mar Azul South, PONCE INLET, FL, 32127
ROLLINS II JACK B Manager 2804 WHITEHURST ROAD, DELAND, FL, 32720
DRIVER GARY R Manager 7911 James Island Trail, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 14 Mar Azul South, PONCE INLET, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-21 14 MAR AZUL S, PONCE INLET, FL 32127-2227 -
CHANGE OF MAILING ADDRESS 2017-06-21 14 MAR AZUL S, PONCE INLET, FL 32127-2227 -
REINSTATEMENT 2016-02-23 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 ROLLINS III, JACK B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-02-23
ANNUAL REPORT 2013-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State