Search icon

RFJ INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: RFJ INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RFJ INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2012 (12 years ago)
Date of dissolution: 05 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2021 (4 years ago)
Document Number: L12000142259
FEI/EIN Number 30-0755600

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

Address: 2517 DHARMA CIRCLE, KISSIMMEE, FL, 33896, US
Mail Address: 3362 ROBERT TRENT JONES DR APT 108, ORLANDO, FL, 32835, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUILLARAT RAPHAEL J Manager 3362 ROBERT TRENT JONES DR APT 108, ORLANDO, FL, 33835
RIZO LILIAN U Manager 3362 ROBERT TRENT JONES DR APT 108, ORLANDO, FL, 32835
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-05 - -
CHANGE OF MAILING ADDRESS 2019-04-26 2517 DHARMA CIRCLE, KISSIMMEE, FL 33896 -
REGISTERED AGENT NAME CHANGED 2019-04-26 LARSON ACCOUNTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
REINSTATEMENT 2017-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 2517 DHARMA CIRCLE, KISSIMMEE, FL 33896 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000193930 TERMINATED 1000000737535 OSCEOLA 2017-03-20 2037-04-07 $ 6,587.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-15
Florida Limited Liability 2012-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State