Search icon

RCR CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: RCR CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCR CONSULTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Aug 2008 (17 years ago)
Document Number: L07000021127
FEI/EIN Number 208659571

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

Address: 887 STATE ROAD 436, CASSELBERRY, FL, 32707, US
Mail Address: 887 STATE ROAD 436, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTOSZEK CRISTINA M Manager 221 LITTLE CREEK LANE, WINTER SPRINGS, FL, 32708
ROSARIO RENEE Agent 887 STATE ROAD 436, CASSELBERRY, FL, 32707
ROSARIO RENEE Manager 221 LITTLE CREEK LANE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 ROSARIO, RENEE -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 887 STATE ROAD 436, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2017-04-27 887 STATE ROAD 436, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2017-04-27 AMERICAN TAX & PAYROLL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 887 STATE ROAD 436, CASSELBERRY, FL 32707 -
LC NAME CHANGE 2008-08-15 RCR CONSULTING GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State