Entity Name: | RIGHTEOUS JUSTICE, P.L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIGHTEOUS JUSTICE, P.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. |
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: | 17 Apr 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 May 2013 (12 years ago) |
Document Number: | L12000051774 |
FEI/EIN Number |
46-2271906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 449 West Silver Star Road, Ocoee, FL, 34761, US |
Mail Address: | 449 West Silver Star Road, #1147, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ TANIYA L | Manager | 449 West Silver Star Road, #1147, OCOEE, FL, 34761 |
JIMENEZ TANIYA L | Agent | 449 West Silver Star Road, #1147, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 449 West Silver Star Road, #1147, Ocoee, FL 34761 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-04 | JIMENEZ, TANIYA LALL | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 449 West Silver Star Road, #1147, Ocoee, FL 34761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 449 West Silver Star Road, #1147, OCOEE, FL 34761 | - |
LC AMENDMENT AND NAME CHANGE | 2013-05-03 | RIGHTEOUS JUSTICE, P.L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-07-25 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State