Search icon

RJC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RJC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJC PROPERTIES, 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: 02 Jan 2007 (18 years ago)
Date of dissolution: 10 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2021 (4 years ago)
Document Number: L07000000407
FEI/EIN Number 900342082

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

Address: 9104 Castle Pines Circle, Montgomery, AL, 36117, US
Mail Address: 9104 Castle Pines Circle, Montgomery, AL, 36117, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JANE C Managing Member 9104 Castle Pines Circle, Montgomery, AL, 36117
THOMPSON REBECCA Managing Member 753 N HWY A1A APT 503, INDIALANTIC, FL, 32903
THOMPSON REBECCA C Agent 735 N. HIGHWAY A1A, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-21 9104 Castle Pines Circle, Montgomery, AL 36117 -
CHANGE OF MAILING ADDRESS 2018-01-21 9104 Castle Pines Circle, Montgomery, AL 36117 -
REGISTERED AGENT NAME CHANGED 2009-03-25 THOMPSON, REBECCA C -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 735 N. HIGHWAY A1A, 503, INDIALANTIC, FL 32903 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-10
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State