Search icon

R L SQUARED CONSTRUCTION L.L.C. - Florida Company Profile

Company Details

Entity Name: R L SQUARED CONSTRUCTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R L SQUARED CONSTRUCTION L.L.C. 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: 16 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Feb 2011 (14 years ago)
Document Number: L10000118816
FEI/EIN Number 273974531

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

Address: 13540 NORTH FLORIDA AVENUE, SUITE 201, TAMPA, FL, 33613
Mail Address: 13540 NORTH FLORIDA AVENUE, SUITE 201, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Melnick Richard M Managing Member 14812 Farnham Way, Tampa, FL, 33624
Melnick Lauren M Managing Member 14812 Farnham Way, Tampa, FL, 33624
MELNICK RICHARD R Agent 14812 Farnham Way, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 14812 Farnham Way, Tampa, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 13540 NORTH FLORIDA AVENUE, SUITE 201, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2012-02-06 13540 NORTH FLORIDA AVENUE, SUITE 201, TAMPA, FL 33613 -
LC AMENDMENT 2011-02-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000230526 TERMINATED 1000000922812 HILLSBOROU 2022-05-05 2032-05-11 $ 29.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State