Search icon

RCL BUILDING MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: RCL BUILDING MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCL BUILDING MANAGEMENT, 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: 07 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2011 (13 years ago)
Document Number: L09000116071
FEI/EIN Number 271457630

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

Address: 1816 OLD ST AUGUSTINE DRIVE, TALLAHASSEE, FL, 32301
Mail Address: 1816 OLD ST AUGUSTINE RD, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGLAT CHRISTOPHE Managing Member 1816 Old St Augustuine Rd, TALLAHASSEE, FL, 32301
Reglat Christophe Chairman 1816 Old St Augustine Rd, TALLAHASSEE, FL, 32301
REGLAT CHRISTOPHE Agent 1816 Old St Augustine Rd, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 1816 Old St Augustine Rd, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2012-01-17 1816 OLD ST AUGUSTINE DRIVE, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2011-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-07 1816 OLD ST AUGUSTINE DRIVE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State