Entity Name: | RSC GREENVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RSC GREENVILLE, 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. |
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: | 11 Jun 2004 (21 years ago) |
Date of dissolution: | 31 Aug 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Aug 2017 (8 years ago) |
Document Number: | L04000044219 |
FEI/EIN Number |
731707367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CORNERSTONE HEALTHCARE PLUS REIT, INC., 1920 MAIN STREET, SUITE 400, IRVINE, CA, 92614 |
Mail Address: | C/O CORNERSTONE HEALTHCARE PLUS REIT, INC., 1920 MAIN STREET, SUITE 400, IRVINE, CA, 92614 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROYAL CORNERSTONE SOUTH CAROLINA TENANT PO | Manager | 15807 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33160 |
ROYAL SENIOR CARE II, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-08-31 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS GREENVILLE SENIOR HOUSING I OPCO, L. MERGER NUMBER 700000174187 |
REGISTERED AGENT NAME CHANGED | 2014-04-15 | ROYAL SENIOR CARE II, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-15 | 15807 Biscayne Blvd, Suite 105, NORTH MIAMI BCH, FL 33160 | - |
LC AMENDMENT | 2010-05-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-04 | C/O CORNERSTONE HEALTHCARE PLUS REIT, INC., 1920 MAIN STREET, SUITE 400, IRVINE, CA 92614 | - |
CHANGE OF MAILING ADDRESS | 2010-05-04 | C/O CORNERSTONE HEALTHCARE PLUS REIT, INC., 1920 MAIN STREET, SUITE 400, IRVINE, CA 92614 | - |
Name | Date |
---|---|
Merger | 2017-08-31 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-21 |
LC Amendment | 2010-05-04 |
ANNUAL REPORT | 2010-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State