Entity Name: | ROAD RUNNERS COURIER & DELIVERY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROAD RUNNERS COURIER & DELIVERY 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. |
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: | 07 Oct 2009 (16 years ago) |
Document Number: | L09000096661 |
FEI/EIN Number |
271080001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3855 Woods Walk Blvd, Lake Worth, FL, 33467-2359, US |
Mail Address: | 3855 Woods Walk Blvd, Lake Worth, FL, 33467-2359, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ETIENNE Jean-Marie D | Managing Member | 3855 Woods Walk Blvd, Lake Worth, FL, 334672359 |
ETIENNE Jean-Marie D | Agent | 3855 Woods Walk Blvd, Lake Worth, FL, 334672359 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000048315 | DANILO TAKE OUT | EXPIRED | 2010-06-03 | 2015-12-31 | - | 11420 NW 56TH DRIVE APT. 112, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 3855 Woods Walk Blvd, Lake Worth, FL 33467-2359 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 3855 Woods Walk Blvd, Lake Worth, FL 33467-2359 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 3855 Woods Walk Blvd, Lake Worth, FL 33467-2359 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-28 | ETIENNE, Jean-Marie D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State