Search icon

RJS PROPERTIES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RJS PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJS PROPERTIES 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: 25 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000104147
FEI/EIN Number 301079015

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

Address: 10916 SE TIMUCUAN RD, SUMMERFIELD, FL, 34491, US
Mail Address: 10916 SE TIMUCUAN RD, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RJS PROPERTIES LLC, CONNECTICUT 0932772 CONNECTICUT

Key Officers & Management

Name Role Address
SNEED RONNIE JJR. Manager 10916 SE TIMUCUAN RD, SUMMERFIELD, FL, 34491
SNEED RONNIE JJR Agent 10916 SE TIMUCUAN RD, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-10 - -
REGISTERED AGENT NAME CHANGED 2022-02-10 SNEED, RONNIE J, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-23 10916 SE TIMUCUAN RD, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 10916 SE TIMUCUAN RD, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2020-02-23 10916 SE TIMUCUAN RD, SUMMERFIELD, FL 34491 -
LC AMENDMENT 2018-07-30 - -

Documents

Name Date
REINSTATEMENT 2022-02-10
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-01-22
LC Amendment 2018-07-30
Florida Limited Liability 2018-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State