Search icon

R & J COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: R & J COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & J COMPANY, 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: 01 Sep 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000164925
FEI/EIN Number NOT APPLICABLE

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

Address: 85039 Johnson Lane, YULEE, FL, 32097, US
Mail Address: 85039 Johnson Lane, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, SR. ROBERT Authorized Member 85039 Johnson Lane, YULEE, FL, 32097
SMITH, SR. ROBERT Agent 85039 Johnson Lane, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-11 85039 Johnson Lane, YULEE, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-11 85039 Johnson Lane, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2017-10-11 85039 Johnson Lane, YULEE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2017-10-11 SMITH, SR., ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
T.J. AND R.J., HER HUSBAND VS RICHARD HYNES, M.D., ALBERT ESMAILZADEH, DIANE HYNES, DEVIN DATTA, M.D., LILY VOEPEL, M.D., S. FARHAN ZAIDI, M.D., CATHY BIRD AND BREVARD ORTHOPAEDIC, SPINE & PAIN CLINIC, INC. ET AL. 5D2018-3441 2018-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-047802-XXXX-XX

Parties

Name R & J COMPANY, LLC
Role Appellant
Status Active
Name T & J LLC
Role Appellant
Status Active
Representations DOMINGO C. RODRIGUEZ
Name S. FARHAN ZAIDI, M.D.
Role Appellee
Status Active
Name DIANE HYNES
Role Appellee
Status Active
Name Brevard Orthopaedic, Spine and Pain Clinic, Inc.
Role Appellee
Status Active
Name ALBERT ESMAILZADEH
Role Appellee
Status Active
Name RICHARD HYNES, M.D.
Role Appellee
Status Active
Representations Eric C. Sprechman, Allan P. Whitehead, S. JONATHAN VINE
Name DR. DEVIN DATTA
Role Appellee
Status Active
Name CATHY BIRD
Role Appellee
Status Active
Name LILY VOEPEL, M.D.
Role Appellee
Status Active
Name HON. STEPHEN R. KOONS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-29
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AMENDED MOTION TO ENFORCE PREPARATION AND SUBMISSION OF RECORD AND FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of T.J.
Docket Date 2019-01-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-01-28
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ TO ENFORCE PREPARATION AND SUBMISSION OF RECORD AND FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of T.J.
Docket Date 2018-11-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2019-04-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of T.J.
Docket Date 2019-03-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-05
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2019-03-05
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/22/19
Docket Date 2019-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T.J.
Docket Date 2019-01-31
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel ~ IB BY 2/20/19
Docket Date 2018-11-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DOMINGO C. RODRIGUEZ 394645
On Behalf Of T.J.
Docket Date 2018-11-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ALLAN P. WHITEHEAD 870927
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2018-11-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ALLAN P. WHITEHEAD 870927
On Behalf Of RICHARD HYNES, M.D.
Docket Date 2018-11-05
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/2/18
On Behalf Of T.J.
Docket Date 2018-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
REINSTATEMENT 2017-10-11
Florida Limited Liability 2016-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State