Search icon

READ RIGHT, LLC - Florida Company Profile

Company Details

Entity Name: READ RIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

READ RIGHT, 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: 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: 01 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L19000089125
FEI/EIN Number 83-1212209

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

Address: 931 VILLAGE BLVD, WEST PALM BEACH, FL, 33409, US
Mail Address: 931 VILLAGE BLVD, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
READ RIGHT, LLC Chief Financial Officer -
NYIR HUSBANDRY, LLC Authorized Member -
READ RIGHT, LLC Chairman -
READ RIGHT TRUST Agent 931 VILLAGE BOULEVARD, WEST PALM BEACH, FL, 334091803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052209 RODERICK GERMAINE THOMAS ACTIVE 2024-04-18 2029-12-31 - 620 27TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-19 931 VILLAGE BLVD, 278, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2021-12-19 931 VILLAGE BLVD, 278, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2021-12-19 READ RIGHT TRUST -
REGISTERED AGENT ADDRESS CHANGED 2021-12-19 931 VILLAGE BOULEVARD, 278, WEST PALM BEACH, FL 33409-1803 -
LC AMENDMENT 2020-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-12-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
LC Amendment 2020-03-30
Florida Limited Liability 2019-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State