Search icon

R3 HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: R3 HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R3 HOLDINGS 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 Apr 2013 (12 years ago)
Document Number: L13000053488
FEI/EIN Number 46-2424943

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

Address: 200 Dolphin Pt, CLEARWATER, FL, 33767, US
Mail Address: 200 Dolphin Pt, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY RICHARD H Manager 200 Dolphin Pt, CLEARWATER, FL, 33767
Perry Richard HPhd Agent 200 Dolphin Pt, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001124 SLIDEMOOR OF CLEARWATER, TAMPA, ST. PETERSBURG ACTIVE 2025-01-03 2030-12-31 - 200 DOLPHIN PT, #103, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-10 Perry, Richard Howard, Phd -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 200 Dolphin Pt, 103, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2021-04-28 200 Dolphin Pt, 103, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 200 Dolphin Pt, 103, CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State