Search icon

RRC 2690, LLC - Florida Company Profile

Company Details

Entity Name: RRC 2690, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RRC 2690, 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: 27 Oct 2015 (10 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: L15000182292
FEI/EIN Number 47-5466228

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

Address: 4215 East Bay Drive, Clearwater, FL, 33764, US
Mail Address: 4215 East bay Drive, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATALLAH RITA Manager 4215 East Bay Drive, Clearwater, FL, 33764
TOUMA CHARBEL Manager 4215 East Bay Drive, Clearwater, FL, 33764
ATALLAH RITA Agent 4215 East Bay Drive, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093702 PITA GRILL EXPIRED 2016-08-29 2021-12-31 - 27001 US HIGHWAY 19 NORTH, STE 2091, CLEARWATER, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 - -
REINSTATEMENT 2017-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-06 4215 East Bay Drive, 1206D, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 4215 East Bay Drive, 1206D, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2017-10-06 4215 East Bay Drive, 1206D, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2017-10-06 ATALLAH, RITA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-10-06
Florida Limited Liability 2015-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State