Search icon

R4 DEVELOPMENT CO, LLC - Florida Company Profile

Company Details

Entity Name: R4 DEVELOPMENT CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R4 DEVELOPMENT CO, 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: 10 Dec 2014 (10 years ago)
Date of dissolution: 14 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: L14000188485
FEI/EIN Number 47-4375047

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

Address: 41 Christopher Court, PALM COAST, FL, 32137, US
Mail Address: 41 Christopher Court, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITZER JOEL VJR Chief Executive Officer 41 Christopher Court, PALM COAST, FL, 32137
REITZER JUDITH L Authorized Member 41 Christopher Court, PALM COAST, FL, 32137
REITZER JOEL VJR. Agent 41 Christopher Court, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 41 Christopher Court, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2022-03-22 41 Christopher Court, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 41 Christopher Court, PALM COAST, FL 32137 -
LC AMENDMENT 2018-07-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-14
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-09
LC Amendment 2018-07-16
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State