Search icon

RS LOADING LLC - Florida Company Profile

Company Details

Entity Name: RS LOADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RS LOADING 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: 15 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000016913
FEI/EIN Number 272016179

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

Address: 4203 fort adams ave, Fort denaud, FL, 33935, US
Mail Address: PO BOX 1332, LABELLE, FL, 33975, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO REYES Jr. Managing Member 4203 fort adams ave, Fort denaud, FL, 33935
DEL CARMEN SANTOS CANDELARIA Authorized Member 4203 fort adams ave, Fort denaud, FL, 33935
SERRANO REYES Jr. Agent 4203 fort adams ave, Fort Denaud, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 4203 fort adams ave, Fort Denaud, FL 33935 -
REINSTATEMENT 2022-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 4203 fort adams ave, Fort denaud, FL 33935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-09-19 4203 fort adams ave, Fort denaud, FL 33935 -
LC AMENDMENT AND NAME CHANGE 2018-09-19 RS LOADING LLC -
REINSTATEMENT 2015-11-03 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-11-01
REINSTATEMENT 2021-03-22
LC Amendment and Name Change 2018-09-19
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-02
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State