Search icon

R.L BUILD & DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: R.L BUILD & DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.L BUILD & DESIGN, 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: 16 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2025 (a month ago)
Document Number: L16000096033
FEI/EIN Number 32-0497817

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

Address: 900 NW 45th St, Deerfield Beach, FL, 33064, US
Mail Address: 900 NW 45th St, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARIA RANDYS B Manager 900 NW 45th St, Deerfield Beach, FL, 33064
FARIA RANDYS B Agent 900 NW 45th St, Deerfield Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 23012 Oxford Pl, unit 12D, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 23012 Oxford Pl, unit 12D, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2025-02-11 23012 Oxford Pl, unit 12D, Boca Raton, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 900 NW 45th St, Apartment 302, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-04-03 900 NW 45th St, Apartment 302, Deerfield Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 900 NW 45th St, Apartment 302, Deerfield Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2021-03-29 FARIA, RANDYS B -

Documents

Name Date
REINSTATEMENT 2025-02-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-05-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State