Search icon

R & S INVESTIGATIVE GROUP "LLC" - Florida Company Profile

Company Details

Entity Name: R & S INVESTIGATIVE GROUP "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & S INVESTIGATIVE GROUP "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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L16000170186
FEI/EIN Number 81-3815320

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

Address: 806 Bella Vita Way, Ormond Beach, FL, 32174, US
Mail Address: P. O. Box 1508, Ormond Beach, FL, 32175, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Elizabeth Manager 86 Bella Vita Way, Ormond Beach, FL, 32174
RAMIREZ ALEXANDER RJr. Agent 1801 LYONS ROAD #104, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 806 Bella Vita Way, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 806 Bella Vita Way, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2024-02-06 RAMIREZ, ALEXANDER RAMON, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 1801 LYONS ROAD #104, COCONUT CREEK, FL 33063 -
LC STMNT OF RA/RO CHG 2022-03-14 - -
CHANGE OF MAILING ADDRESS 2021-01-27 395 South Atlantic Avenue, #508, Ormond Beach, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 395 South Atlantic Avenue, #508, Ormond Beach, FL 32176 -
LC STMNT OF RA/RO CHG 2020-12-21 - -
LC AMENDMENT 2019-10-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
CORLCRACHG 2022-03-14
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-27
CORLCRACHG 2020-12-21
ANNUAL REPORT 2020-01-17
LC Amendment 2019-10-22
ANNUAL REPORT 2019-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State