Search icon

RR MOVE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: RR MOVE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RR MOVE MANAGEMENT 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: 19 Jul 2011 (14 years ago)
Date of dissolution: 24 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: L11000082960
FEI/EIN Number 452814659

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

Address: 4500 GEFION COURT, LAKE WORTH, FL, 33467, US
Mail Address: 4500 GEFION COURT, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDERMAN LAWRENCE Managing Member 4500 GEFION COURT, LAKE WORTH, FL, 33467
RUDERMAN LAWRENCE Agent 4500 GEFION COURT, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112305 DINE-4-LESS EXPIRED 2012-11-21 2017-12-31 - 8437 LEGEND CLUB DRIVE, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 4500 GEFION COURT, LAKE WORTH, FL 33467 -
LC AMENDMENT AND NAME CHANGE 2016-02-24 RR MOVE MANAGEMENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 4500 GEFION COURT, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2016-02-24 4500 GEFION COURT, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2016-03-09
LC Amendment and Name Change 2016-02-24
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-02-17
Florida Limited Liability 2011-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State