Entity Name: | RD BUSINESS VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jun 2014 (11 years ago) |
Document Number: | L14000092062 |
FEI/EIN Number | 47-1053651 |
Address: | 2928 S. Florida Ave, LAKELAND, FL, 33803, US |
Mail Address: | 4722 LUCE RD, LAKELAND, FL, 33813 |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGE DEBRA C | Agent | 4722 LUCE RD, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
LANGE DEBRA C | Manager | 4722 LUCE RD, LAKELAND, FL, 33813 |
LANGE RONALD D | Manager | 4722 LUCE RD, LAKELAND, FL, 33813 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000072245 | BENSONS CANINE COOKIES | ACTIVE | 2020-06-25 | 2025-12-31 | No data | 4722 LUCE RD, LAKELAND, FL, 33813 |
G14000057552 | BENSONS CANINE COOKIES | EXPIRED | 2014-06-11 | 2019-12-31 | No data | 4722 LUCE RD, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-09-06 | 2928 S. Florida Ave, LAKELAND, FL 33803 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000157905 | TERMINATED | 1000000863856 | POLK | 2020-03-09 | 2040-03-11 | $ 30,594.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J16000507586 | TERMINATED | 1000000719947 | POLK | 2016-08-18 | 2036-08-24 | $ 684.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-09-06 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State