Entity Name: | RRCM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Mar 2009 (16 years ago) |
Document Number: | L09000025978 |
FEI/EIN Number | 271595320 |
Address: | 11033 BRANDYWINE LAKE WAY, BOYNTON BEACH, FL, 33473 |
Mail Address: | 11033 Brandywine Lake Way, Boynton BEACH, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAINES SCOTT | Agent | 4340 NW 19TH AVE, POMPANO BEACH, FL, 33064 |
Name | Role | Address |
---|---|---|
LASORSA ROBERT M | Manager | 11033 BRANDYWINE LAKE WAY, BOYNTON BEACH, FL, 33473 |
RAINES SCOTT M | Manager | 11033 BRANDYWINE LAKE WAY, BOYNTON BEACH, FL, 33473 |
Raines Randi M | Manager | 11033 Brandywine Lake Way, Boynton Beach, FL, FL, 33473 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000027225 | EXPRESSIONS IN WOOD KITCHENS & BATH DESIGNS | EXPIRED | 2018-02-24 | 2023-12-31 | No data | 11033 BRANDYWINE LAKE WAY, BOYNTON BEACH, FL, 33473 |
G12000069223 | REMEDIATION RESTORATION CONSTRUCTION MANAGEMENT | EXPIRED | 2012-07-11 | 2017-12-31 | No data | 11033 BRANDYWINE LAKE WAY, POMPANO BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-07-07 | 11033 BRANDYWINE LAKE WAY, BOYNTON BEACH, FL 33473 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 4340 NW 19TH AVE, POMPANO BEACH, FL 33064 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000085663 | TERMINATED | 1000000300595 | BROWARD | 2012-12-26 | 2023-01-16 | $ 385.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State