Search icon

RCNT GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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