Search icon

RC ENTERPRISES PROPERTIES, LLC - Florida Company Profile

Company Details

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

RC ENTERPRISES 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: 20 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000019284
FEI/EIN Number 208497311

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

Address: 11235 ST JOHNS INDUST PKY, SUITE 3, JACKSONVILLE, FL, 32246, US
Mail Address: 11235 ST JOHNS INDUST PKY, SUITE 3, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULSEY CATHY J Managing Member 13810 SUTTON PARK DRIVE NORTH #429, JACKSONVILLE, FL, 32224
Evans Cathi C Manager 12256 Lake Fern Drive East, Jacksonville, FL, 32258
Hulsey Cathy J Agent 11235 ST JOHNS INDUST PKY, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-08-01 Hulsey, Cathy J. -
REGISTERED AGENT ADDRESS CHANGED 2013-08-01 11235 ST JOHNS INDUST PKY, SUITE 3, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 11235 ST JOHNS INDUST PKY, SUITE 3, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2009-04-07 11235 ST JOHNS INDUST PKY, SUITE 3, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-08-01
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State