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. |
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 |
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 |
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 | - |
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