Search icon

RCL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: RCL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCL INVESTMENTS, 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: 21 Jul 2003 (22 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: L03000026526
FEI/EIN Number 412103475

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

Address: 3407 W Busch Blvd, TAMPA, FL, 33618, US
Mail Address: 3407 W Busch Blvd, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATORRE CHERYL L Manager 3407 W Busch Blvd, TAMPA, FL, 33618
Latorre Cheryl Agent 3407 W Busch Blvd, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 3407 W Busch Blvd, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 3407 W Busch Blvd, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2023-03-15 3407 W Busch Blvd, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2023-03-15 Latorre, Cheryl -
REINSTATEMENT 2023-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000831516 ACTIVE 1000000243500 HILLSBOROU 2011-12-13 2031-12-21 $ 7,763.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000578234 ACTIVE 1000000171944 HILLSBOROU 2010-05-06 2030-05-12 $ 14,794.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09002247731 LAPSED 09-CA-1863 5TH JUD CIRCUIT, HERNANDO CTY 2009-12-04 2014-12-23 $191,182.60 BRANCH BANKING AND TRUST COMPANY, 201 EAST PINE STREET, SUITE 250, ORLANDO, FLORIDA 32801
J08000428269 TERMINATED 1000000099679 018964 000148 2008-11-17 2028-11-19 $ 17,094.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000189562 TERMINATED 1000000099679 018964 000148 2008-11-17 2029-01-22 $ 17,169.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000425370 ACTIVE 1000000099679 018964 000148 2008-11-17 2029-01-28 $ 17,169.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2023-03-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-19
REINSTATEMENT 2014-11-11
ANNUAL REPORT 2010-06-07
ANNUAL REPORT 2009-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State