Entity Name: | RCNT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RCNT GROUP 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: | 29 Jul 2005 (20 years ago) |
Date of dissolution: | 14 Nov 2024 (6 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 14 Nov 2024 (6 months ago) |
Document Number: | L05000074498 |
FEI/EIN Number |
203502345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12378 DOGLEG DR, BOYNTON BEACH, FL, 33437 |
Mail Address: | 12378 DOGLEG DR, BOYNTON BEACH, FL, 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANIL RAJANALA K | Managing Member | 12378 DOGLEG DR, BOYNTON BEACH, FL, 33437 |
SUJA KAKKASSERY V | Managing Member | 12378 DOGLEG DR, BOYNTON BEACH, FL, 33437 |
T R THE TAXMAN INC. | Agent | 9858 CLINT MOORE RD, BOCA RATON, FL, 33498 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000032047 | PAYMENT PROCESSING INTERNATIONAL | EXPIRED | 2015-03-29 | 2020-12-31 | - | 12378 DOGLEG DR, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-11-14 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P24000070634. CONVERSION NUMBER 900000260729 |
LC AMENDMENT AND NAME CHANGE | 2012-11-15 | RCNT GROUP LLC | - |
REGISTERED AGENT NAME CHANGED | 2012-11-15 | T R THE TAXMAN INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-15 | 9858 CLINT MOORE RD, SUITE C111-131, BOCA RATON, FL 33498 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State