Search icon

RDC DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: RDC DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDC DEVELOPMENT 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: 19 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000052084
FEI/EIN Number 204924797

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

Address: 7 Sunshine Blvd, Ormond Beach, FL, 32174, US
Mail Address: 7 Sunshine Blvd, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS GARY L Manager 4 COACOCHEE DR, FLAGLER BEACH, FL, 32136
DREWERY ARTHUR P Managing Member 5964 TRAILWOOD PL, PORT ORANGE, FL, 32127
ROBERTS PAMELA L Agent 7 Sunshine Blvd, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-27 7 Sunshine Blvd, Ormond Beach, FL 32174 -
REINSTATEMENT 2015-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-27 7 Sunshine Blvd, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2015-10-27 7 Sunshine Blvd, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2015-10-27 ROBERTS, PAMELA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-09 - -
PENDING REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-27
REINSTATEMENT 2014-01-09
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-30
Florida Limited Liability 2006-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State