Search icon

R & C'S ELECTRICAL CONTRACTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: R & C'S ELECTRICAL CONTRACTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & C'S ELECTRICAL CONTRACTING 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: 11 Jan 2006 (19 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: L06000003642
FEI/EIN Number 204114743

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1145 SE Glenwood Dr., Apt #2, Stuart, FL, 34994, US
Mail Address: 1145 SE Glenwood Dr., Apt #2, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS FRANK WMr. Managing Member 1145 SE Glenwood Dr., Stuart, FL, 34994
REYNOLDS FRANK W Agent 1145 SE Glenwood Dr., Stuart, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-07 1145 SE Glenwood Dr., Apt #2, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2015-03-07 1145 SE Glenwood Dr., Apt #2, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-07 1145 SE Glenwood Dr., Apt #2, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2011-04-15 REYNOLDS, FRANK WII -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-18
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State