Search icon

R.L.C. ENTERPRISES, LLC

Company Details

Entity Name: R.L.C. ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
SLEZAK Robert Agent 447 Foster Place, The Villages, FL, 32162

President

Name Role Address
Slezak Robert President 447 Foster Pl., The Villages, FL, 32162

Fictitious Names

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 No data 721 CYPRESS OAK CIRCLE, DELAND, FL, 32720
G12000041843 RLC HOUSEHOLD SERVICES DIVISION EXPIRED 2012-05-03 2017-12-31 No data 721 CYPRESS OAK CIRCLE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 447 Foster Place, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2017-02-16 447 Foster Place, The Villages, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 447 Foster Place, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2013-03-04 SLEZAK, Robert No data

Documents

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 Feb 2025

Sources: Florida Department of State