Search icon

RW & SH PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: RW & SH PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RW & SH PROPERTIES, 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.
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: 08 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000095538
FEI/EIN Number 263396820

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

Mail Address: 5000 Jack Floyd Rd, JAY, FL, 32565, US
Address: 3984 Hwy 4, JAY, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON REBECCA C Manager 5000 Jack Floyd Rd, JAY, FL, 32565
Watson Alton B Auth 5000 Jack Floyd Rd, JAY, FL, 32565
WATSON REBECCA C Agent 5000 Jack Floyd Rd, JAY, FL, 32565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-09-23 3984 Hwy 4, JAY, FL 32565 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 5000 Jack Floyd Rd, JAY, FL 32565 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 3984 Hwy 4, JAY, FL 32565 -
REGISTERED AGENT NAME CHANGED 2019-03-11 WATSON, REBECCA C -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State