Search icon

RRAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: RRAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RRAL ENTERPRISES, 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: 06 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: L14000038159
FEI/EIN Number 46-5063345

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

Address: 4290 S Hwy 27, Unit 205, Clermont, FL, 34711, US
Mail Address: 4290 S Hwy 27, Unit 205, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hawkins Nathan Authorized Member 13650 W. Colonial Drive Ste. 170, Winter Garden, FL, 34787
DAZA PARRA WILLIAM H Authorized Member 108 LAKE SMART CIR, WINTER HAVEN, FL, 33881
CPA Partners, LLC Agent 8200 113th Street, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 8200 113th Street, 103, Seminole, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 4290 S Hwy 27, Unit 205, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-02-03 4290 S Hwy 27, Unit 205, Clermont, FL 34711 -
REINSTATEMENT 2021-04-09 - -
REGISTERED AGENT NAME CHANGED 2021-04-09 CPA Partners, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2020-07-06 - -
LC VOLUNTARY DISSOLUTION 2019-12-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-04-09
LC Revocation of Dissolution 2020-07-06
LC Voluntary Dissolution 2019-12-30
AMENDED ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2018-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State