Entity Name: | R.L.C. ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R.L.C. ENTERPRISES, 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. |
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 Jul 2001 (24 years ago) |
Date of dissolution: | 01 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2019 (6 years ago) |
Document Number: | L01000012617 |
FEI/EIN Number |
593735998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 447 Foster Place, The Villages, FL, 32162, US |
Mail Address: | 447 Foster Place, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Slezak Robert | President | 447 Foster Pl., The Villages, FL, 32162 |
SLEZAK Robert | Agent | 447 Foster Place, The Villages, FL, 32162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000042179 | RLC ESSENTIAL HOME SERVICES | EXPIRED | 2012-05-04 | 2017-12-31 | - | 721 CYPRESS OAK CIRCLE, DELAND, FL, 32720 |
G12000041843 | RLC HOUSEHOLD SERVICES DIVISION | EXPIRED | 2012-05-03 | 2017-12-31 | - | 721 CYPRESS OAK CIRCLE, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 447 Foster Place, The Villages, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 447 Foster Place, The Villages, FL 32162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 447 Foster Place, The Villages, FL 32162 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-04 | SLEZAK, Robert | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State