Search icon

RD BUSINESS VENTURES LLC

Company Details

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

Agent

Name Role Address
LANGE DEBRA C Agent 4722 LUCE RD, LAKELAND, FL, 33813

Manager

Name Role Address
LANGE DEBRA C Manager 4722 LUCE RD, LAKELAND, FL, 33813
LANGE RONALD D Manager 4722 LUCE RD, LAKELAND, FL, 33813

Fictitious Names

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-06 2928 S. Florida Ave, LAKELAND, FL 33803 No data

Debts

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

Documents

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