Search icon

RDJMONEILL, LLC - Florida Company Profile

Company Details

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

RDJMONEILL, 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: 14 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L17000191627
FEI/EIN Number 82-3470488

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

Address: 5301 Gulf Blvd Unit D303, ST. PETE BEACH, FL, 33706, US
Mail Address: 5301 Gulf Blvd Unit D303, ST. PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL ROBERT Manager 5353 Gulf Blvd., ST. PETE BEACH, FL, 33706
O'NEILL DEENA Manager 5353 Gulf Blvd A504, ST. PETE BEACH, FL, 33706
O'NEILL ROBERT Agent 5353 Gulf Blvd A504, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 5301 Gulf Blvd Unit D303, ST. PETE BEACH, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 5301 Gulf Blvd Unit D303, ST. PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2024-04-23 5301 Gulf Blvd Unit D303, ST. PETE BEACH, FL 33706 -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2023-04-27 - -
VOLUNTARY DISSOLUTION 2023-01-19 - -
REGISTERED AGENT NAME CHANGED 2018-11-14 O'NEILL, ROBERT -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-09-28
LC Revocation of Dissolution 2023-04-27
VOLUNTARY DISSOLUTION 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State