Search icon

RJRSJ PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: RJRSJ PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJRSJ 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.
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: 13 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L12000155885
FEI/EIN Number 46-1566510

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

Address: 11010 Lake Grove Blvd, Morrisville, NC, 27560, US
Mail Address: 11010 Lake Grove Blvd, Morrisville, NC, 27560, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER RONALD P Manager 11010 Lake Grove Blvd, MORRISVILLE, NC, 27560
FISHER JAMES Q Manager 11010 Lake Grove Blvd, MORRISVILLE, NC, 27560
FISHER RICHARD J Manager 11010 Lake Grove Blvd, MORRISVILLE, NC, 27560
Fisher Jessica R Manager 11010 Lake Grove Blvd, Morrisville, NC, 27560
Fisher Zachary K Manager 11010 Lake Grove Blvd, Morrisville, NC, 27560
FISHER JESSICA R Agent 4812 Pine Tree Dr, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-27 11010 Lake Grove Blvd, STE 100-313, Morrisville, NC 27560 -
CHANGE OF MAILING ADDRESS 2019-01-27 11010 Lake Grove Blvd, STE 100-313, Morrisville, NC 27560 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 4812 Pine Tree Dr, 202, Miami Beach, FL 33140 -
REINSTATEMENT 2018-01-08 - -
REGISTERED AGENT NAME CHANGED 2018-01-08 FISHER, JESSICA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-27
REINSTATEMENT 2018-01-08
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State