Entity Name: | RC LEASING & CONSULTING OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RC LEASING & CONSULTING OF FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jul 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Nov 2009 (15 years ago) |
Document Number: | L04000050456 |
FEI/EIN Number |
201224605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1516 NW 4TH AVE, DELRAY BEACH, FL, 33444 |
Mail Address: | 1516 NW 4TH AVE, DELRAY BEACH, FL, 33444 |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANN ED | Manager | 6230 California St, san Francisco, CA, 94121 |
Marilyn Shore | Agent | 1516 NW 4 Ave, Del Ray, FL, 33444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000063209 | ZERO GROUP | EXPIRED | 2016-06-27 | 2021-12-31 | - | 6230 CALIFORNIA ST., SAN FRANCISCO,, CA, 94121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-15 | Marilyn, Shore | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-15 | 1516 NW 4 Ave, Del Ray, FL 33444 | - |
CANCEL ADM DISS/REV | 2009-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-12 | 1516 NW 4TH AVE, DELRAY BEACH, FL 33444 | - |
CANCEL ADM DISS/REV | 2008-06-12 | - | - |
CHANGE OF MAILING ADDRESS | 2008-06-12 | 1516 NW 4TH AVE, DELRAY BEACH, FL 33444 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-08-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State