Search icon

THE RELATIONSHIP LEADER, LLC - Florida Company Profile

Company Details

Entity Name: THE RELATIONSHIP LEADER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RELATIONSHIP LEADER, 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: 08 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: L13000003757
FEI/EIN Number 38-3896790

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

Address: 404 JOHNSON ROAD, PLANT CITY, FL, 33566, US
Mail Address: 404 JOHNSON ROAD, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDDLEBROOKS ARIENNE P Chief Financial Officer 404 JOHNSON ROAD, PLANT CITY, FL, 33566
MIDDLEBROOKS DANIEL RDr. Founder 404 JOHNSON ROAD, PLANT CITY, FL, 33566
Middlebrooks LLOYD H Trustee 402 Johnson Road, Plant City, FL, 33566
MIDDLEBROOKS DANIEL RDr. Agent 404 JOHNSON ROAD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-20 404 JOHNSON ROAD, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2019-05-20 404 JOHNSON ROAD, PLANT CITY, FL 33566 -
LC AMENDMENT AND NAME CHANGE 2017-11-27 THE RELATIONSHIP LEADER, LLC -
LC AMENDMENT AND NAME CHANGE 2016-08-22 R3 CARE & CONSULTING, L.L.C. -
REGISTERED AGENT NAME CHANGED 2014-02-11 MIDDLEBROOKS, DANIEL R, Dr. -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
LC Amendment and Name Change 2017-11-27
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State