Entity Name: | RLW ASSOCIATES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RLW 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: | 14 Dec 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L99000008781 |
FEI/EIN Number |
593624166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4951 Gulf Shore Blvd., North, Naples, FL, 34103, US |
Mail Address: | PO Box 800, Ocean Park, WA, 98640, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE ROBERT L | Managing Member | PO Box 800, Ocean Park, WA, 98640 |
White Robert LIII | Agent | Naples Money Managers, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-10 | White, Robert Lyle, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | Naples Money Managers, 10001 Tamiami Trail North, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-10 | 4951 Gulf Shore Blvd., North, #1702, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2015-01-10 | 4951 Gulf Shore Blvd., North, #1702, Naples, FL 34103 | - |
CANCEL ADM DISS/REV | 2006-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State