Search icon

RRR REAL ESTATE HOLDINGS L.L.C - Florida Company Profile

Company Details

Entity Name: RRR REAL ESTATE HOLDINGS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RRR REAL ESTATE HOLDINGS L.L.C 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: 28 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2024 (5 months ago)
Document Number: L17000243953
FEI/EIN Number 82-3564454

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

Address: 4340 WEST OAKLAND PARK BOULEVARD, LAUDERDALE, LAKES, FL, 33313
Mail Address: 4340 WEST OAKLAND PARK BOULEVARD, LAUDERDALE, LAKES, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toomer Corinne A Treasurer 1457 Osprey Ridge Drive, Eustis, FL, 32736
Latoya Silvera Asst 1457 Osprey Ridge Drive, Eustis, FL, 32736
RAMSEY ROSALIND L Agent 4340 WEST OAKLAND PARK BOULEVARD, LAUDERDALE, LAKES, FL, 33313
RAMSEY ROSALIND Manager 4340 WEST OAKLAND PARK BOULEVARD, LAUDERDALE LAKES, FL, 33313
Dunn Reginald Vice President 10025 Northwest 47th Street, Coral Springs, FL, 33076
Toomer Cory M Secretary 10025 Northwest 47th Street, Coral, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 1457 Osprey Ridge Drive, Eustis, FL 32736 -
CHANGE OF MAILING ADDRESS 2025-02-07 1457 Osprey Ridge Drive, Eustis, FL 32736 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 5610 Godfrey Rd, Parkland, FL 33067 -
LC AMENDMENT 2024-12-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
LC Amendment 2024-12-10
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State