Search icon

RNR TRIPS, LLC - Florida Company Profile

Company Details

Entity Name: RNR TRIPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RNR TRIPS, 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 Aug 2016 (9 years ago)
Date of dissolution: 24 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2021 (3 years ago)
Document Number: L16000156768
FEI/EIN Number 81-4796913

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

Address: 2355 Centerville Road, #12461, TALLAHASSEE, FL, 32317, US
Mail Address: 2355 Centerville Road, #12461, TALLAHASSEE, FL, 32317, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINA GINO Authorized Member 2355 Centerville Road, TALLAHASSEE, FL, 32317
FINA GINO Agent 2355 Centerville Road, TALLAHASSEE, FL, 32317
FINA GINO Manager 2355 Centerville Road, TALLAHASSEE, FL, 32317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128479 TRIP TRUSTEES ACTIVE 2016-11-30 2026-12-31 - 1117 ROSEWOOD DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 2355 Centerville Road, #12461, TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2021-01-08 2355 Centerville Road, #12461, TALLAHASSEE, FL 32317 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 2355 Centerville Road, #12461, TALLAHASSEE, FL 32317 -
LC AMENDED AND RESTATED ARTICLES 2017-02-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
LC Amended and Restated Art 2017-02-10
ANNUAL REPORT 2017-01-27
Florida Limited Liability 2016-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State