Search icon

RW CC & R III, LLC - Florida Company Profile

Company Details

Entity Name: RW CC & R III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RW CC & R III, 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: 26 Jan 2009 (16 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 28 Jan 2009 (16 years ago)
Document Number: L09000008349
FEI/EIN Number 264128372

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

Address: 135 WEST CENTRAL BLVD STE 730, ORLANDO, FL, 32801
Mail Address: PO BOX 1059, ORLANDO, FL, 32802-1059
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY GEORGE Managing Member 135 WEST CENTRAL BLVD STE 730, ORLANDO, FL, 32801
REIFF ANDREW L Agent 135 WEST CENTRAL BLVD, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900238 PLEASANT LIVING MOBILE HOME PARK EXPIRED 2009-01-30 2024-12-31 - PO BOX 1059, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-03 REIFF, ANDREW L -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 135 WEST CENTRAL BLVD, SUITE 730, ORLANDO, FL 32801 -
LC ARTICLE OF CORRECTION 2009-01-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State