Search icon

R & R ISLAND HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: R & R ISLAND HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & R ISLAND HOME SERVICES, 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: 05 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L09000095963
FEI/EIN Number 272537098

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

Address: 140 CONNECTICUT ST., FORT MYERS BEACH, FL, 33931, US
Mail Address: 140 CONNECTICUT ST., FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASTETTER RICHARD F Manager 140 CONNECTICUT ST., FORT MYERS BEACH, FL, 33931
RICKS JENNIFER L Managing Member 140 CONNECTICUT ST., FORT MYERS BEACH, FL, 33931
rastetter james a assi 140 connecticut st., ft. myers beach, FL, 33931
RASTETTER RICHARD F Agent 140 CONNECTICUT ST., FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 RASTETTER, RICHARD F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-03-03 140 CONNECTICUT ST., FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 140 CONNECTICUT ST., FORT MYERS BEACH, FL 33931 -
REINSTATEMENT 2011-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 140 CONNECTICUT ST., FORT MYERS BEACH, FL 33931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-24
REINSTATEMENT 2018-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State