Search icon

R & R SERVICE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: R & R SERVICE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & R SERVICE PARTNERS, 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: 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: 12 Feb 2010 (15 years ago)
Date of dissolution: 28 Jan 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2015 (10 years ago)
Document Number: L10000016845
FEI/EIN Number APPLIED FOR

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

Address: 1994 E. SUNRISE BLVD, STE 160, FT. LAUDERDALE, FL, 33304
Mail Address: 1994 E. SUNRISE BLVD, STE 160, FT. LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINOFSKY ROBERT Manager 1761 WEST HILLSBORO BLVD #324, DEERFIELD BEACH, FL, 33442
YOUNG RYAN E Managing Member 275 NE 18TH STREET #405, MIAMI, FL, 33132
TRUST ADVISORS CORP Agent 5781-B NW 151 Street, MIAMI Lakes, FL, 33014

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-01-28 - -
LC NAME CHANGE 2013-06-03 R & R SERVICE PARTNERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 5781-B NW 151 Street, MIAMI Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1994 E. SUNRISE BLVD, STE 160, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2012-04-26 1994 E. SUNRISE BLVD, STE 160, FT. LAUDERDALE, FL 33304 -
LC AMENDMENT 2011-06-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 TRUST ADVISORS CORP -

Documents

Name Date
LC Voluntary Dissolution 2015-01-28
ANNUAL REPORT 2014-04-25
LC Name Change 2013-06-03
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
LC Amendment 2011-06-28
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State