Search icon

RIGHTEOUS JUSTICE, P.L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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