Search icon

RCM OF KEY WEST, LLC - Florida Company Profile

Company Details

Entity Name: RCM OF KEY WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCM OF KEY WEST, 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: 02 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L02000010520
FEI/EIN Number 061640141

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

Address: 3821 Eagle Avenue, KEY WEST, FL, 33040, US
Mail Address: 3821 Eagle Avenue, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGELLI ROBERT Agent 3821 Eagle Avenue, KEY WEST, FL, 33040
MONGELLI ROBERT Managing Member 3821 Eagle Avenue, KEY WEST, FL, 33040
Mongelli Michelle Manager 3821 Eagle, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 3821 Eagle Avenue, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 3821 Eagle Avenue, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2015-03-31 3821 Eagle Avenue, KEY WEST, FL 33040 -
REINSTATEMENT 2011-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State