Search icon

RR FACTORS LLC - Florida Company Profile

Company Details

Entity Name: RR FACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RR FACTORS 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: 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: 02 Feb 2015 (10 years ago)
Date of dissolution: 01 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2016 (9 years ago)
Document Number: L15000019246
Address: 2805 OCEAN PKWY STE 9A, BROOKLYN, NY, 11235, US
Mail Address: PO BOX 245798, BROOKLYN, NY, 11224, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERNOY LEONID Manager 1800 SOUTH OCEAN DRIVE, APT 3003, HALLANDALE BEACH, FL, 33009
CHERNOY LEONID Agent 1800 SOUTH OCEAN DRIVE, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041399 ROADRUNNER LOGISTICS EXPIRED 2015-04-24 2020-12-31 - 1800 S OCEAN DRIVE, SUITE 3003, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-01 - -
CHANGE OF MAILING ADDRESS 2016-05-25 2805 OCEAN PKWY STE 9A, BROOKLYN, NY 11235 -
LC AMENDMENT AND NAME CHANGE 2016-05-25 RR FACTORS LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-05-25 2805 OCEAN PKWY STE 9A, BROOKLYN, NY 11235 -
LC AMENDMENT 2015-04-17 - -
LC AMENDMENT 2015-03-24 - -
LC REVOCATION OF DISSOLUTION 2015-02-24 - -
VOLUNTARY DISSOLUTION 2015-02-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-01
LC Amendment and Name Change 2016-05-25
ANNUAL REPORT 2016-03-07
LC Amendment 2015-04-17
LC Amendment 2015-03-24
LC Revocation of Dissolution 2015-02-24
VOLUNTARY DISSOLUTION 2015-02-18
Florida Limited Liability 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State