Search icon

RLS CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RLS CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RLS CONSTRUCTION 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: 13 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000078045
FEI/EIN Number 263282740

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

Address: 13440 53RD CT. N., WEST PALM BEACH, FL, 33411
Mail Address: 13440 53RD CT. N., WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUREL RICHARD L Managing Member 13440 53RD CT. N., WEST PALM BEACH, FL, 33411
SAUREL RICHARD Agent 13440 53RD CT. N., WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2015-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-05 13440 53RD CT. N., WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2015-08-05 13440 53RD CT. N., WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2015-08-05 SAUREL, RICHARD -
CHANGE OF PRINCIPAL ADDRESS 2015-08-05 13440 53RD CT. N., WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2015-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
LC Amendment 2015-08-05
REINSTATEMENT 2015-01-12
Reg. Agent Resignation 2013-06-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State