Search icon

RLO FORZA TOWING AND TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: RLO FORZA TOWING AND TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RLO FORZA TOWING AND TRANSPORT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000249145
FEI/EIN Number 82-3624961

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

Address: 752 SONJA CIR, DAVENPORT, FL, 33897, US
Mail Address: 752 SONJA CIR, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCASIO AMARO RAFAEL L Authorized Member 752 SONJA CIR, DAVENPORT, FL, 33897
OCASIO AMARO RAFAEL L Agent 752 SONJA CIR, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2023-07-26 RLO FORZA TOWING AND TRANSPORT LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 752 SONJA CIR, DAVENPORT, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 752 SONJA CIR, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2021-04-27 752 SONJA CIR, DAVENPORT, FL 33897 -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 OCASIO AMARO, RAFAEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Name Change 2023-07-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-03
Florida Limited Liability 2017-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State