Entity Name: | R&L DESOTO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R&L DESOTO, 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: |
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: | 07 Mar 2012 (13 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 02 Jan 2018 (7 years ago) |
Document Number: | L12000032852 |
FEI/EIN Number |
45-4997390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 Huntley Ct, Lake Placid, FL, 33852, US |
Mail Address: | 112 Huntley Ct, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREYTES RAFAEL | Manager | 112 Huntley Ct, Lake Placid, FL, 33852 |
FREYTES PAMELA C | Manager | 112 Huntley Ct, Lake Placid, FL, 33852 |
Bryant Sharon | Secretary | 2096 NW Garvin Ave., Arcadia, FL, 34266 |
FREYTES RAFAEL | Agent | 112 Huntley Ct, Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 112 Huntley Ct, Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 112 Huntley Ct, Lake Placid, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 112 Huntley Ct, Lake Placid, FL 33852 | - |
LC STMNT OF AUTHORITY | 2018-01-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-14 | FREYTES, RAFAEL | - |
REINSTATEMENT | 2017-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
CORLCAUTH | 2018-01-02 |
REINSTATEMENT | 2017-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State