Search icon

RJO ASSOCIATES L.L.C. - Florida Company Profile

Company Details

Entity Name: RJO ASSOCIATES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJO ASSOCIATES L.L.C. 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: 08 Dec 1997 (27 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L97000001360
FEI/EIN Number 650779771

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

Address: 11335 Perico Isle Circle, BRADENTON, FL, 34209, US
Mail Address: 11335 Perico Isle Circle, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTER R. RUSH Manager 11335 Perico Isle CIrcle, BRADENTON, FL, 34209
OSTER JOAN S. Manager 11335 Perico Isle Circle, BRADENTON, FL, 34209
OSTER R. RUSH Agent 11335 Perico Isle Circle, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 11335 Perico Isle Circle, BRADENTON, FL 34209 -
REINSTATEMENT 2017-10-06 - -
CHANGE OF MAILING ADDRESS 2017-10-06 11335 Perico Isle Circle, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2017-10-06 OSTER, R. RUSH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 11335 Perico Isle Circle, BRADENTON, FL 34209 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State