Entity Name: | RRCJJ PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RRCJJ PROPERTIES, 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: | 28 Jun 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Aug 2013 (12 years ago) |
Document Number: | L12000085153 |
FEI/EIN Number |
46-0558295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JOSE CIFUENTES, 4300 N Ocean Blvd, FT. LAUDERDALE, FL, 33308, US |
Mail Address: | C/O JOSE CIFUENTES, 4300 N Ocean Blvd, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIFUENTES JOSE | Managing Member | 4300 N Ocean Blvd, FT. LAUDERDALE, FL, 33308 |
STROCK & COHEN, ZIPPER LAW GROUP, PA | Agent | 2900 GLADES CIRCLE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | C/O JOSE CIFUENTES, 4300 N Ocean Blvd, # 4G, FT. LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | C/O JOSE CIFUENTES, 4300 N Ocean Blvd, # 4G, FT. LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | STROCK & COHEN, ZIPPER LAW GROUP, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 2900 GLADES CIRCLE, SUITE 750, WESTON, FL 33327 | - |
LC AMENDMENT | 2013-08-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State