Search icon

R.C.V.O. PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: R.C.V.O. PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.C.V.O. 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: 22 Jan 2009 (16 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: L09000007124
FEI/EIN Number 26-4092918

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

Address: 8037 N.E. 2nd Avenue, MIAMI, FL, 33138, US
Mail Address: 8037 N.E. 2nd Avenue, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324
AUGUSTIN MARIE J Manager 8037 N.E. 2nd Avenue, Miami, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-04-27 CT Corporation System -
CHANGE OF MAILING ADDRESS 2016-04-27 8037 N.E. 2nd Avenue, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 8037 N.E. 2nd Avenue, MIAMI, FL 33138 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-03 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-10
REINSTATEMENT 2012-11-12
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-03
LC Amendment 2009-03-10
Florida Limited Liability 2009-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State