Search icon

RJC AND COMPANY, LLC - Florida Company Profile

Company Details

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

RJC AND COMPANY, 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: 31 May 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Oct 2021 (4 years ago)
Document Number: L07000057782
FEI/EIN Number 47-2160366

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

Address: 1134 Bent Birch Ct, Altamonte Springs, FL, 32714, US
Mail Address: 1134 Bent Birch Ct, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIESLAK DEBORAH Managing Member 1260 MCNEIL WOODS PL, ALTAMONTE SPRINGS, FL, 32714
CIESLAK Deborah OMGRM Agent 1134 Bent Birch Ct., Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-05 1134 Bent Birch Ct, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2021-11-05 1134 Bent Birch Ct, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2021-10-19 CIESLAK, Deborah O., MGRM -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 1134 Bent Birch Ct., Altamonte Springs, FL 32714 -
LC DISSOCIATION MEM 2021-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000001816 TERMINATED 2014 CC 000483 20 S SEMINOLE CO 2018-12-18 2024-01-07 $9656.16 DYNAFIRE, INC, 109 CONCORD DRIVE, SUITE B, CASSELBERRY, FLORIDA 32707

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-10-19
CORLCDSMEM 2021-10-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State