Search icon

RBC INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: RBC INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RBC INVESTMENTS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2011 (14 years ago)
Document Number: L03000015412
FEI/EIN Number 200428418

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

Address: 4592 HWY. 20 E., Suite 1, NICEVILLE, FL, 32578, US
Mail Address: 4592 HWY. 20 E., Suite 1, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scherzinger Joe R Auth PO Box 7460, Panama City beach, FL, 32413
HUFF CHANDLER J Agent 4592 HWY. 20 E., NICEVILLE, FL, 32578
HUFF CHANDLER Managing Member 4592 HWY. 20 E., NICEVILLE, FL, 32578
HUFF BRANDON A Managing Member 4592 HWY. 20 E., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-16 4592 HWY. 20 E., Suite 1, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 4592 HWY. 20 E., Suite 1, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 4592 HWY. 20 E., Suite 1, NICEVILLE, FL 32578 -
REINSTATEMENT 2011-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-03-16 HUFF, CHANDLER J -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State