Search icon

RLW ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: RLW ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RLW ENTERPRISES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Sep 2007 (18 years ago)
Date of dissolution: 08 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: P07000106435
FEI/EIN Number 753254328

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 612 Cypress St., Mary Esther, FL, 32569, US
Mail Address: 612 Cypress St., Mary Esther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON RANDY L President 612 Cypress St., Mary Esther, FL, 32569
WILSON RANDY L Agent 612 Cypress St., Mary Esther, FL, 32569

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000319417. CONVERSION NUMBER 100000215621
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 612 Cypress St., Suite #A, Mary Esther, FL 32569 -
CHANGE OF MAILING ADDRESS 2020-06-29 612 Cypress St., Suite #A, Mary Esther, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 612 Cypress St., Suite #A, Mary Esther, FL 32569 -
AMENDMENT 2015-06-12 - -

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-29
Amendment 2015-06-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State