Entity Name: | CCGJ.RCLAME GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CCGJ.RCLAME GROUP, 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: | 11 Jul 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L02000017453 |
FEI/EIN Number |
542068256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 S.W. 61ST TERRACE, GAINESVILLE, FL, 32607 |
Mail Address: | P.O. BOX 142741, GAINESVILLE, FL, 32614, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS CAROLYN G | Managing Member | P.O. BOX 142712, GAINESVILLE, FL, 32614 |
ROLARK MINNIE | Managing Member | 6124 SW 11TH PLACE APT B, GAINESVILLE, FL, 32607 |
CLARK JANICE L | Managing Member | 1320 S.W. 61ST TERRACE, GAINESVILLE, FL, 32607 |
CLARK CHAUNCEY | Managing Member | 1320 S.W. 61ST TERRACE, GAINESVILLE, FL, 32607 |
CANTON JOAN | Managing Member | 6125 SW 11TH PLACE APT A, GAINESVILLE, FL, 32607 |
MCBROOM SADIE G | Managing Member | P.O. BOX 142021, GAINESVILLE, FL, 32614 |
CLARK JANICE L | Agent | 1320 SW 61ST TERRACE, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2013-08-16 | 1320 S.W. 61ST TERRACE, GAINESVILLE, FL 32607 | - |
REINSTATEMENT | 2013-08-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-16 | 1320 SW 61ST TERRACE, GAINESVILLE, FL 32607 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2004-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-04-28 |
REINSTATEMENT | 2013-08-16 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-01-27 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-08-06 |
REINSTATEMENT | 2004-11-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State