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 |
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 |
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 | - | - |
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