Search icon

RXTX COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: RXTX COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RXTX COMMUNICATIONS 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: 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: 01 Jul 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L11000076778
FEI/EIN Number 452665851

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

Address: 35267 ST RD 54, Zephyrhills, FL, 33541, US
Mail Address: 35267 ST RD 54, Zephyrhills, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELABOUDI JABER Managing Member 35267 ST RD 54, Zephyrhills, FL, 33541
ELABOUDI JABER Agent 35267 ST RD 54, Zephyrhills, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068800 AFFORDABLE INSURANCE OF TAMPA EXPIRED 2017-06-22 2022-12-31 - 7407 N NEBRASKA AVE, TAMPA, FL, 33604
G15000012188 COMPUTERS N CELL PHONES EXPIRED 2015-02-03 2020-12-31 - 13912 N. FLORIDA AVE., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 35267 ST RD 54, Zephyrhills, FL 33541 -
CHANGE OF MAILING ADDRESS 2024-04-29 35267 ST RD 54, Zephyrhills, FL 33541 -
LC NAME CHANGE 2024-04-03 RXTX COMMUNICATIONS LLC -
REINSTATEMENT 2023-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-30 35267 ST RD 54, Zephyrhills, FL 33541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-06 - -
REGISTERED AGENT NAME CHANGED 2017-02-06 ELABOUDI, JABER -

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Name Change 2024-04-03
REINSTATEMENT 2023-11-30
REINSTATEMENT 2021-03-17
REINSTATEMENT 2017-02-06
ANNUAL REPORT 2015-01-09
REINSTATEMENT 2014-11-06
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-04
Florida Limited Liability 2011-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State