Search icon

R3C, LLC - Florida Company Profile

Company Details

Entity Name: R3C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R3C, 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: 12 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000011863
FEI/EIN Number 202933982

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

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

Key Officers & Management

Name Role Address
HARTZ CHARLES M Manager 7 Exuma Road, Key Largo, FL, 33037
HARTZ CHARLES M Agent 7 Exuma Road, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-08-27 - -
REGISTERED AGENT NAME CHANGED 2019-08-27 HARTZ, CHARLES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 7 Exuma Road, Key Largo, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 7 Exuma Road, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2016-02-17 7 Exuma Road, Key Largo, FL 33037 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2004-03-22 R3C, LLC -

Documents

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 Apr 2025

Sources: Florida Department of State