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. |
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 |
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 |
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 | - | - |
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