Entity Name: | R & L ARCHITECTURAL SHEET METAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R & L ARCHITECTURAL SHEET METAL 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. |
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: | 03 Sep 2019 (6 years ago) |
Date of dissolution: | 16 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2024 (a year ago) |
Document Number: | L19000222830 |
FEI/EIN Number |
84-3026952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2875 S Orange ave Ste 500 # 6379, ORLANDO, FL, 32806, US |
Mail Address: | 2875 S Orange ave Ste 500 # 6379, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RADILLA-LOZA ALAN G | Manager | 10826 PEPPERSONG DR, RIVERVIEW, FL, 33578 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-05 | 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 2875 S Orange ave Ste 500 # 6379, ORLANDO, FL 32806 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 2875 S Orange ave Ste 500 # 6379, ORLANDO, FL 32806 | - |
LC STMNT OF RA/RO CHG | 2022-06-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-07 | REGISTERED AGENTS INC. | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2021-08-20 | - | - |
LC AMENDMENT | 2020-08-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-16 |
ANNUAL REPORT | 2023-03-05 |
CORLCRACHG | 2022-06-07 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-09-27 |
LC Amendment | 2021-08-20 |
LC Amendment | 2020-08-21 |
ANNUAL REPORT | 2020-04-18 |
LC Amendment | 2020-01-02 |
LC Amendment | 2019-09-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State