Search icon

RC PHASE II DEVELOPMENT, LTD. - Florida Company Profile

Company Details

Entity Name: RC PHASE II DEVELOPMENT, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 09 Mar 2006 (19 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: A06000000359
FEI/EIN Number 562570693

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

Address: 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US
Mail Address: 1701 Village Center, 2nd Floor, Las Vegas, NV, 89143, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1361853 601 RIVERSIDE AVE 12TH F, JACKSONVILLE, FL, 32204 601 RIVERSIDE AVE 12TH F, JACKSONVILLE, FL, 32204 904-854-8543

Filings since 2007-03-01

Form type REGDEX/A
File number 021-89281
Filing date 2007-03-01
File View File

Filings since 2006-04-24

Form type REGDEX
File number 021-89281
Filing date 2006-04-24
File View File

Key Officers & Management

Name Role Address
HALEY COLLEEN E Agent 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2022-12-20 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 HALEY, COLLEEN E -
CHANGE OF MAILING ADDRESS 2016-03-08 601 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 601 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 601 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 -

Documents

Name Date
LP Certificate of Dissolution 2022-12-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-13
Reg. Agent Change 2016-04-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State