Search icon

RLC CLINICAL CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: RLC CLINICAL CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RLC CLINICAL CONSULTING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Oct 2000 (24 years ago)
Date of dissolution: 08 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2017 (8 years ago)
Document Number: L00000013270
FEI/EIN Number 593679246

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

Address: 301 SPEYSIDE LANE, APOPKA, FL, 32712, US
Mail Address: 301 Speyside Lane, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cerruti Richard President 301 Speyside Lane, Apopka, FL, 32712
BUSINESS FILINGS INCORPORATED Agent -
Cerruti Richard Member 301 Speyside Lane, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 301 SPEYSIDE LANE, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2015-01-09 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2015-01-09 301 SPEYSIDE LANE, APOPKA, FL 32712 -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-08-08
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State