Search icon

RJ EMPIRE LLC - Florida Company Profile

Company Details

Entity Name: RJ EMPIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJ EMPIRE 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: 19 Dec 2016 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L16000228479
FEI/EIN Number 30-0962609

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

Address: 1070 W EMBASSY DR, DELTONA, FL, 32725, US
Mail Address: 1070 W EMBASSY DR, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARTINEZ RAFAEL J Manager 1070 W EMBASSY DR, DELTONA, FL, 32725
GARCIA MARTINEZ RAFAEL Manager 1070 W EMBASSY DR, DELTONA, FL, 32725
GARCIA MARTINEZ RAFAEL J Agent 1070 W EMBASSY DR, DELTONA, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071462 DR AREPA CUISINE EXPIRED 2019-06-26 2024-12-31 - 1070 W EMBASSY DR, DELTONA, FL, 32725
G18000133037 GARCIA'S REMODELING & PAINTING EXPIRED 2018-12-17 2023-12-31 - 1070 W EMBASSY DR, DELTONA, US, 32725

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 1070 W EMBASSY DR, DELTONA, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-30 1070 W EMBASSY DR, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2017-08-30 1070 W EMBASSY DR, DELTONA, FL 32725 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-10
CORLCDSMEM 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-06-10
Florida Limited Liability 2016-12-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State