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. |
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 |
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 |
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 | - | - |
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