Entity Name: | R & L CARRIERS SHARED SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Feb 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Oct 2005 (20 years ago) |
Document Number: | M04000000827 |
FEI/EIN Number |
200451193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 600 GILLAM ROAD, WILMINGTON, OH, 45177 |
Address: | 1000 NW 209TH AVENUE, PEMBROKE PINES, FL, 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
ROBERTS mary | Chairman | 600 GILLAM ROAD, WILMINGTON, OH, 45177 |
ROBERTS ROBY L | Chief Executive Officer | 600 GILLAM ROAD, WILMINGTON, OH, 45177 |
DELUCA DONALD R | Vice President | 7290 COLLEGE PKWY, FT MYERS, FL, 33907 |
WADE JEFFREY C | Asst | 600 GILLAM ROAD, WILMINGTON, OH, 45177 |
HAUNGS JEFF | Vice President | 7290 COLLEGE PKWY, FT MYERS, FL, 33907 |
ZIMMERMAN ROBERT | President | 600 GILLAM ROAD, WILMINGTON, OH, 45177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000015480 | IMT TECHNOLOGY | EXPIRED | 2011-02-09 | 2016-12-31 | - | 600 GILLAM ROAD, WILMINGTON, OH, 45177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2005-10-20 | - | - |
CHANGE OF MAILING ADDRESS | 2005-10-20 | 1000 NW 209TH AVENUE, PEMBROKE PINES, FL 33029 | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State