Search icon

RIGHTEOUS IMAGE LLC - Florida Company Profile

Company Details

Entity Name: RIGHTEOUS IMAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RIGHTEOUS IMAGE 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: 16 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L15000028886
FEI/EIN Number 47-3157864

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

Address: 2518 Ranch Lake Circle, Lutz, FL 33559
Mail Address: 2518 Ranch Lake Circle, Lutz, FL 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALEY, LAUREN B Agent 2518 Ranch Lake Circle, Lutz, FL 33559
HALEY LAUREN INCORPORATED Manager -
HALEY LAUREN INCORPORATED Authorized Member -
HALEY LAUREN INCORPORATED Chief Executive Officer -
HALEY LAUREN INCORPORATED Chief Operating Officer -
Haley, Eric T Authorized Representative 2518 Ranch Lake Circle, Lutz, FL 33559
Haley, Shayla Paige Authorized Representative 2518 Ranch Lake Circle, Lutz, FL 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 2518 Ranch Lake Circle, Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2023-03-30 2518 Ranch Lake Circle, Lutz, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 2518 Ranch Lake Circle, Lutz, FL 33559 -
LC AMENDMENT 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 HALEY, LAUREN B -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-26
LC Amendment 2020-11-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State