Entity Name: | R3C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Feb 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L04000011863 |
FEI/EIN Number | 202933982 |
Address: | 7 Exuma Road, Key Largo, FL, 33037, US |
Mail Address: | 7 Exuma Road, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTZ CHARLES M | Agent | 7 Exuma Road, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
HARTZ CHARLES M | Manager | 7 Exuma Road, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2019-08-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-27 | HARTZ, CHARLES M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 7 Exuma Road, Key Largo, FL 33037 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-17 | 7 Exuma Road, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-17 | 7 Exuma Road, Key Largo, FL 33037 | No data |
CANCEL ADM DISS/REV | 2009-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2004-03-22 | R3C, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-08-27 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State