Search icon

R AND J OF DUVAL, LLC - Florida Company Profile

Company Details

Entity Name: R AND J OF DUVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R AND J OF DUVAL, 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: 04 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2023 (a year ago)
Document Number: L15000044110
FEI/EIN Number 47-3003848

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

Address: 1455 Cathy Tripp Lane, JACKSONVILLE, FL, 32220, US
Mail Address: 1455 Cathy Tripp Lane, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWCOMER ROBERT FJR. Vice President 1455 Cathy Tripp Lane, JACKSONVILLE, FL, 32220
NEWCOMER ROBERT FJR. Treasurer 1455 Cathy Tripp Lane, JACKSONVILLE, FL, 32220
JAMES KELLY M President 1455 CATHY TRIPP LANE, JACKSONVILLE, FL, 32220
MILNE DOUGLAS J Secretary 1455 CATHY TRIPP LANE, JACKSONVILLE, FL, 32220
Milne Douglas J Agent 1912 Hamilton Street, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-09 - -
REINSTATEMENT 2022-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-30 1912 Hamilton Street, 203, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2022-11-30 1455 Cathy Tripp Lane, JACKSONVILLE, FL 32220 -
REGISTERED AGENT NAME CHANGED 2022-11-30 Milne, Douglas J -
CHANGE OF PRINCIPAL ADDRESS 2022-11-30 1455 Cathy Tripp Lane, JACKSONVILLE, FL 32220 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2018-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-10-09
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-11-30
CORLCDSMEM 2018-11-09
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-24
Florida Limited Liability 2015-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State