Entity Name: | R2 GREENS 5367 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R2 GREENS 5367 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: | 01 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2015 (10 years ago) |
Document Number: | L14000120695 |
FEI/EIN Number |
47-1485042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39132 COUNTY ROAD 54, WESLEY CHAPEL, FL, 33542, US |
Mail Address: | 1042 sleepy oak dr, Wesley Chapel, FL, 33543, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ WEBEL RAFAEL | Manager | 1042 Sleepy Oak Dr, Wesley Chapel, FL, 33543 |
medina de Perez Roccyo T | Manager | 1042 sleepy oak dr, Wesley Chapel, FL, 33543 |
PEREZ WEBEL RAFAEL | Agent | 1042 sleepy oak dr, wesley chapel, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 39132 COUNTY ROAD 54, G-2164, WESLEY CHAPEL, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2022-02-19 | 39132 COUNTY ROAD 54, G-2164, WESLEY CHAPEL, FL 33542 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-03 | PEREZ WEBEL, RAFAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 1042 sleepy oak dr, wesley chapel, FL 33543 | - |
REINSTATEMENT | 2015-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State