Search icon

RLS FAMILY L.P., INC. - Florida Company Profile

Company Details

Entity Name: RLS FAMILY L.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RLS FAMILY L.P., 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: 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: 28 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P95000034682
FEI/EIN Number 650616875

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

Address: 222 N OCEAN BLVD, DELRAY BEACH, FL, 33483, US
Mail Address: 222 N OCEAN BLVD, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS ROBERT L President 222 N OCEAN BLVD, DELRAY BEACH, FL, 33483
SIMMONS ROBERT L Agent 222 N OCEAN BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 SIMMONS, ROBERT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-17 222 N OCEAN BLVD, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-17 222 N OCEAN BLVD, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2008-07-17 222 N OCEAN BLVD, DELRAY BEACH, FL 33483 -
CANCEL ADM DISS/REV 2008-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State