Search icon

R & L STATE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: R & L STATE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & L STATE 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: 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: 09 Jul 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L12000089185
FEI/EIN Number 39-2079560

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

Address: 11330 Winston Willow Ct, Windermere, FL, 34786, US
Mail Address: 11330 Winston Willow Ct, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOH ROBERT POH ANN Manager 11330 Winston Willow Ct, Windermere, FL, 34786
SOH ROBERT POH ANN Agent 11330 Winston Willow Ct, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 11330 Winston Willow Ct, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-03-03 11330 Winston Willow Ct, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 11330 Winston Willow Ct, Windermere, FL 34786 -
LC NAME CHANGE 2017-01-09 R & L STATE MANAGEMENT LLC -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2016-12-21 R AND L STATE MANAGEMENT LLC -
REGISTERED AGENT NAME CHANGED 2013-03-04 SOH, ROBERT POH ANN -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
LC Name Change 2017-01-09
LC Amended/Restated Article/NC 2016-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State