Search icon

RJ EXOTIC RENTALS LLC

Company Details

Entity Name: RJ EXOTIC RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jul 2020 (5 years ago)
Date of dissolution: 06 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (2 months ago)
Document Number: L20000208440
FEI/EIN Number 85-2222273
Address: 7039 Stirling rd, Davie, FL, 33314, US
Mail Address: 7039 Stirling rd, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Chief Executive Officer

Name Role Address
BROWN RUJAUN E Chief Executive Officer 7039 Stirling rd, Davie, FL, 33314

Chief Financial Officer

Name Role Address
Taylor Sheldon Chief Financial Officer 7039 Stirling rd, Davie, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-18 7039 Stirling rd, Apt 2206, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2023-10-18 7039 Stirling rd, Apt 2206, Davie, FL 33314 No data
REINSTATEMENT 2023-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2022-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-08 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
REINSTATEMENT 2023-10-18
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-03-05
Florida Limited Liability 2020-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State