Search icon

R & L FLEET SERVICE AND SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: R & L FLEET SERVICE AND SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & L FLEET SERVICE AND SUPPLY, 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: 16 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000013021
FEI/EIN Number 82-4064118

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

Address: 5011 GATE PARKWAY, JACKSONVILLE, FL, 32256, US
Mail Address: 5011 GATE PARKWAY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODHEAD Robert G Manager 5011 GATE PKWY BLDG 100, JACKSONVILLE, FL, 32256
ENGLERT JENNIFER A Agent 12301 LAKE UNDERHILL ROAD, SUITE 213, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2020-12-14 R & L FLEET SERVICE AND SUPPLY, LLC -
REGISTERED AGENT NAME CHANGED 2019-11-21 ENGLERT, JENNIFER A -
REINSTATEMENT 2019-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-12-21 - -
LC AMENDMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 5011 GATE PARKWAY, BUILDING 100, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-10-15 5011 GATE PARKWAY, BUILDING 100, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2018-04-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
LC Amendment and Name Change 2020-12-14
ANNUAL REPORT 2020-08-05
REINSTATEMENT 2019-11-21
LC Amendment 2018-12-21
LC Amendment 2018-10-15
LC Amendment 2018-04-16
Florida Limited Liability 2018-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State