Entity Name: | R3 FL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R3 FL HOLDINGS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Nov 2014 (10 years ago) |
Date of dissolution: | 13 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Nov 2023 (a year ago) |
Document Number: | L14000181060 |
FEI/EIN Number |
47-2493595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196, US |
Mail Address: | 1299 ZURICH WAY, REGULATORY SERVICES, SCHAUMBURG, IL, 60196, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALEY TRACEY | Manager | 15303 DALLAS PARKWAY, ADDISON, TX, 75001 |
Lazarczyk Laura | Secretary | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196 |
Murray Robert | President | 600 Red Brook Blvd., Owings Mills, MD, 21117 |
Hirs Peter | Chief Financial Officer | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196 |
Awati Vinay | Treasurer | 1299 ZURICH WAY, SCHAUMBURG, IL, 60196 |
FIDELITY AND DEPOSIT COMPANY OF MARYLAND | Authorized Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 1299 ZURICH WAY, SCHAUMBURG, IL 60196 | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 1299 ZURICH WAY, SCHAUMBURG, IL 60196 | - |
LC AMENDMENT | 2016-04-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-13 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-27 |
LC Amendment | 2016-04-27 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State