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. |
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 |
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 |
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 | - | - |
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