Search icon

R & L CARRIERS SHARED SERVICES, L.L.C.

Company Details

Entity Name: R & L CARRIERS SHARED SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2005 (19 years ago)
Document Number: M04000000827
FEI/EIN Number 200451193
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
ROBERTS mary Chairman 600 GILLAM ROAD, WILMINGTON, OH, 45177

Chief Executive Officer

Name Role Address
ROBERTS ROBY L Chief Executive Officer 600 GILLAM ROAD, WILMINGTON, OH, 45177

Vice President

Name Role Address
DELUCA DONALD R Vice President 7290 COLLEGE PKWY, FT MYERS, FL, 33907
HAUNGS JEFF Vice President 7290 COLLEGE PKWY, FT MYERS, FL, 33907

Asst

Name Role Address
WADE JEFFREY C Asst 600 GILLAM ROAD, WILMINGTON, OH, 45177

President

Name Role Address
ZIMMERMAN ROBERT President 600 GILLAM ROAD, WILMINGTON, OH, 45177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015480 IMT TECHNOLOGY EXPIRED 2011-02-09 2016-12-31 No data 600 GILLAM ROAD, WILMINGTON, OH, 45177

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-10-20 No data No data
CHANGE OF MAILING ADDRESS 2005-10-20 1000 NW 209TH AVENUE, PEMBROKE PINES, FL 33029 No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State