Search icon

RETENTION ARCHITECTS, LLC - Florida Company Profile

Company Details

Entity Name: RETENTION ARCHITECTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETENTION ARCHITECTS, 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: 27 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: L17000021691
FEI/EIN Number 82-0920070

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

Address: 3632 SHAMROCK STREET WEST, TALLAHASSEE, FL, 32309
Mail Address: 3173 CLANCY COURT, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS COLENE Manager 3173 Clancy Court, TALLAHASSEE, FL, 32309
ROGERS JIM Authorized Member 3173 CLANCY COURT, TALLAHASSEE, FL, 32309
ROGERS COLENE Agent 3173 CLANCY COURT, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115545 RETENTION ARCHITECTS ACTIVE 2021-09-08 2026-12-31 - 3173 CLANCY CT, TALLAHASSEE, FL, 32309--285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 3173 Clancy Court, TALLAHASSEE, FL 32309 -
LC AMENDMENT AND NAME CHANGE 2022-07-20 RETENTION ARCHITECTS, LLC -
CHANGE OF MAILING ADDRESS 2018-03-02 3632 SHAMROCK STREET WEST, TALLAHASSEE, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-11
LC Amendment and Name Change 2022-07-20
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-02
Florida Limited Liability 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State