Search icon

R2 GREENS 5367 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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