Search icon

R & R MANAGERS, INC.

Company Details

Entity Name: R & R MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2002 (23 years ago)
Date of dissolution: 04 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2024 (a year ago)
Document Number: P02000024793
FEI/EIN Number 043614072
Address: 2008 RIVERSIDE PLACE., #2, WILTON MANORS, FL, 33305, US
Mail Address: PO Box 24108, OAKLAND PARK, FL, 33307, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIDEOUT RAYMOND L Agent 2008 RIVERSIDE PL #2, WILTON MANORS, FL, 33305

President

Name Role Address
RIDEOUT RAYMOND L President 2008 RIVERSIDE PLACE., #2, WILTON MANORS, FL, 33305

Secretary

Name Role Address
RIDEOUT RAYMOND L Secretary 2008 RIVERSIDE PLACE., #2, WILTON MANORS, FL, 33305

Treasurer

Name Role Address
RIDEOUT RAYMOND L Treasurer 2008 RIVERSIDE PLACE., #2, WILTON MANORS, FL, 33305

Director

Name Role Address
RIDEOUT RAYMOND L Director 2008 RIVERSIDE PLACE., #2, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-06 RIDEOUT, RAYMOND L No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 2008 RIVERSIDE PL #2, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2014-01-10 2008 RIVERSIDE PLACE., #2, WILTON MANORS, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 2008 RIVERSIDE PLACE., #2, WILTON MANORS, FL 33305 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State