Entity Name: | RV TRADING & GENERAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RV TRADING & GENERAL SERVICES 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. |
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 Jan 2014 (11 years ago) |
Document Number: | L14000006187 |
FEI/EIN Number |
46-4502373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 752 SE Sweetbay Ave, Port St Lucie, FL, 34983, US |
Mail Address: | 752 SE Sweetbay Ave, Port St Lucie, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valencia Ruth C | Authorized Member | 752 SE Sweetbay Ave, Port St Lucie, FL, 34983 |
Sanchez Leocadio V | Authorized Member | 752 SE Sweetbay Ave, Port St Lucie, FL, 34983 |
Valencia Ruth C | Agent | 752 SE Sweetbay Ave, Port St Lucie, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000023599 | OMG FLOWERS! | ACTIVE | 2024-02-12 | 2029-12-31 | - | 752 SE SWEETBAY AVE, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 752 SE Sweetbay Ave, Port St Lucie, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 752 SE Sweetbay Ave, Port St Lucie, FL 34983 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Valencia, Ruth Catherine | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 752 SE Sweetbay Ave, Port St Lucie, FL 34983 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State