Search icon

R & F MINISTRIES LLC - Florida Company Profile

Company Details

Entity Name: R & F MINISTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & F MINISTRIES 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: 28 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2019 (6 years ago)
Document Number: L15000128891
FEI/EIN Number 47-4659705

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

Address: 12769 OXFORD CROSSING DRIVE, JACKSONVILLE, FL, 32224, US
Mail Address: 12769 OXFORD CROSSING DRIVE, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNTERMEYER FRANCOISE Authorized Member 12769 OXFORD CROSSING DRIVE, JACKSONVILLE, FL, 32224
Untermeyer Ricky Auth 12769 OXFORD CROSSING DRIVE, JACKSONVILLE, FL, 32224
UNTERMEYER FRANCOISE Agent 12769 OXFORD CROSSING DRIVE, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049812 UCREW NATION EXPIRED 2017-05-05 2022-12-31 - 12769 OXFORD CROSSING DRIVE, JACKSONVILLE, FL, 32224
G17000047352 U CREW NATION EXPIRED 2017-05-01 2022-12-31 - 12769 OXFORD CROSSING DR, JACKSONVILLE, FL, 32224
G15000078969 U CREW EXPIRED 2015-07-30 2020-12-31 - 12769 OXFORD CROSSING DR, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-05 - -
REGISTERED AGENT NAME CHANGED 2019-11-05 UNTERMEYER, FRANCOISE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-11-05
AMENDED ANNUAL REPORT 2018-11-06
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State