Search icon

RJC SIERRA, LLC - Florida Company Profile

Company Details

Entity Name: RJC SIERRA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJC SIERRA, 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: 25 Mar 2003 (22 years ago)
Date of dissolution: 22 May 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: L03000010668
FEI/EIN Number 830351782

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

Address: 1769 ELIZABETH'S WALK, WINTER PARK, FL, 32789, US
Mail Address: 1769 ELIZABETH'S WALK, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATHBUN MARILYN M Manager 1769 ELIZABETH'S WALK, WINTER PARK, FL, 32789
YELLAND CAROLYN A Manager 12601 KIRBY-SMITH RD, ORLANDO, FL, 32832
YELLAND RON J Agent 12601 KIRBY SMITH RD., ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2017-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-02-11 YELLAND, RON J -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 12601 KIRBY SMITH RD., ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 1769 ELIZABETH'S WALK, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2007-04-05 1769 ELIZABETH'S WALK, WINTER PARK, FL 32789 -

Documents

Name Date
CORLCDSMEM 2017-05-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State