Search icon

RSJ EVENT SPECIALISTS LLC - Florida Company Profile

Company Details

Entity Name: RSJ EVENT SPECIALISTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSJ EVENT SPECIALISTS 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: 18 Jul 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L11000082413
FEI/EIN Number 452774761

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

Address: 2967 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US
Mail Address: 2967 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAY SCOTT Manager 2967 S Atlantic Ave, Daytona Beach Shores, FL, 32118
BAY SCOTT Secretary 2967 S Atlantic Ave, Daytona Beach Shores, FL, 32118
Wilkins Jillian Auth 120 East Lake Mary, Orlando, FL, 32839
BAY SCOTT Agent 2967 S Atlantic Ave, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 2967 S Atlantic Ave, 1508, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2022-02-23 2967 S Atlantic Ave, 1508, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 2967 S Atlantic Ave, 1508, Daytona Beach Shores, FL 32118 -
LC NAME CHANGE 2018-12-19 RSJ EVENT SPECIALISTS LLC -
REGISTERED AGENT NAME CHANGED 2012-01-16 BAY, SCOTT -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-10
LC Name Change 2018-12-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State