Search icon

RCMCORPS, LLC - Florida Company Profile

Company Details

Entity Name: RCMCORPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RCMCORPS, 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: 23 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: L09000092048
FEI/EIN Number 27-1283819

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

Address: 6617 NINA ROSA DR, ORLANDO, FL 32819
Mail Address: 6617 NINA ROSA DR, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNSICKER, anthony Michael Agent 6617 NINA ROSA DR, ORLANDO, FL 32819
CENTRAL FLORIDA GLOBAL ROOFING LLC Manager -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-08-02 HUNSICKER, anthony Michael -
LC AMENDMENT 2019-07-24 - -
REINSTATEMENT 2014-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000566037 LAPSED 11-CC-19825 13TH JUDICIAL HILLSBOROUGH COU 2012-06-26 2017-08-24 $7,716.16 BEACON SALES ACQUISITION, INC., (SEE IMAGE FOR ADDITIONAL CREDITORS), 1841 MASSARO BLVD., TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-08-02
LC Amendment 2019-07-24
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Date of last update: 24 Feb 2025

Sources: Florida Department of State