Search icon

RJE ALTERNATIVES, LLC - Florida Company Profile

Company Details

Entity Name: RJE ALTERNATIVES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJE ALTERNATIVES, 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: 22 Sep 2015 (10 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L15000160916
FEI/EIN Number NOT APPLICABLE

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

Address: 156 MOORINGS PARK DR., NAPLES, FL, 34105, US
Mail Address: 156 MOORINGS PARK DR., NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON ROBERT J Manager 156 MOORINGS PARK DR., NAPLES, FL, 34105
EATON ROBERT J Agent 156 MOORINGS PARK DR., NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 156 MOORINGS PARK DR., #R306, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 156 MOORINGS PARK DR., #R306, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2020-06-23 156 MOORINGS PARK DR., #R306, NAPLES, FL 34105 -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-07-15 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 EATON, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-11
CORLCRACHG 2019-07-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State