Entity Name: | R & A INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 11 Sep 2018 (6 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 31 Jan 2022 (3 years ago) |
Document Number: | L18000215639 |
FEI/EIN Number | 59-3750570 |
Mail Address: | 3629 PERCIVAL RD, ORLANDO, FL 32826 |
Address: | 3797 S Atlantic Ave, Unit 101, Daytona Beach Shores, FL 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWANN HADLEY STUMP DIETRICH &SPEARS, P.A. | Agent | 200 E NEW ENGLAND AVE, STE 300, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
JONES, ALAN | MGBR | 3629 PERCIVAL RD, ORLANDO, FL 32826 |
Name | Role | Address |
---|---|---|
Jones, Alan N | Member | 2468 Fort Lane Rd, Geneva, FL 32732 |
Rogers, Ryan | Member | 15111 Mill Pond Rd, Tavares, FL 32778 |
Rogers, Eric | Member | 368, Old Alemany Pl Oviedo, FL 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 3797 S Atlantic Ave, Unit 101, Daytona Beach Shores, FL 32118 | No data |
LC STMNT OF RA/RO CHG | 2022-01-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | SWANN HADLEY STUMP DIETRICH &SPEARS, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 200 E NEW ENGLAND AVE, STE 300, WINTER PARK, FL 32789 | No data |
CONVERSION | 2018-09-11 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000100453. CONVERSION NUMBER 700000185317 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-18 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-19 |
CORLCRACHG | 2022-01-31 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-12 |
Florida Limited Liability | 2018-09-11 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State