Entity Name: | R.C.I., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R.C.I., 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: | 14 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2015 (10 years ago) |
Document Number: | L04000074698 |
FEI/EIN Number |
201950599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28870 Versol Dr, Bonita Springs, FL, 34135, US |
Mail Address: | 28870 Versol Dr, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rogers Edwin | Manager | 195 Lady Palm Dr, Naples, FL, 34104 |
Rogers Alissa | Manager | 195 Lady Palm Dr, Naples, FL, 34104 |
Rogers Edwin | Agent | 195 Lady Palm Dr, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 195 Lady Palm Dr, Naples, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-20 | 28870 Versol Dr, Unit 105, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2023-06-20 | 28870 Versol Dr, Unit 105, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | Rogers, Edwin | - |
REINSTATEMENT | 2015-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-20 |
Reg. Agent Resignation | 2019-10-15 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State