Search icon

RJL 2 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: RJL 2 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJL 2 INVESTMENTS, 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: 18 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2015 (9 years ago)
Document Number: L14000146817
FEI/EIN Number 263505195

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5721 SW 111 Terrace, COOPER CITY, FL, 33328, US
Mail Address: 5721 S.W. 111 TERRACE, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIMAN BRYAN Director 5721 SW 111 Terrace, COOPER CITY, FL, 33328
Leiman Becky Director 5721 S.W. 111 TERRACE, COOPER CITY, FL, 33328
LEIMAN BRYAN Agent 5721 SW 111 Terrace, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-09 5721 SW 111 Terrace, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2015-10-09 LEIMAN, BRYAN -
REGISTERED AGENT ADDRESS CHANGED 2015-10-09 5721 SW 111 Terrace, COOPER CITY, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2015-05-27 5721 SW 111 Terrace, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State