Search icon

RC ALICO II, LLC - Florida Company Profile

Company Details

Entity Name: RC ALICO II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RC ALICO II, 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: 16 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L03000022409
FEI/EIN Number 542117591

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

Address: 12120 StateLine Rd, #378, Leawood, KS, 66209, US
Mail Address: 12120 STATE LINE DR., SUITE 378, LEAWOOD, KS, 66209, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAY RICHARD B Manager 12120 STATE LINE RD #378, LEAWOOD, KS, 66209
CRAY RICHARD BJR. Agent ONE BEACH CLUB DR, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-24 - -
LC NAME CHANGE 2023-08-24 RC ALICO II, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 12120 StateLine Rd, #378, Leawood, KS 66209 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 ONE BEACH CLUB DR, PH6, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2005-12-05 12120 StateLine Rd, #378, Leawood, KS 66209 -
REINSTATEMENT 2005-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Reinstatement 2023-08-24
LC Name Change 2023-08-24
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-03-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State