Search icon

RCV OF SOUTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: RCV OF SOUTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCV OF SOUTHWEST FLORIDA, 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: 21 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000120695
FEI/EIN Number NOT APPLICABLE

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

Address: 2033 MAIN STREET, SUITE 600, C/O BRUCE P. CHAPNICK, SARASOTA, FL, 34237, US
Mail Address: 7900 ANNESDALE DRIVE, CINCINNATI, OH, 45243, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE GREGORY G Managing Member 7900 ANNESDALE DRIVE, CINCINNATI, OH, 45243
ROWE EMILY T Managing Member 7900 ANNESDALE DRIVE, CINCINNATI, OH, 45243
ROWE GREGORY G Agent 7900 ANNESDALE DRIVE, CINCINNATI, FL, 45243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 ROWE, GREGORY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-06-12 2033 MAIN STREET, SUITE 600, C/O BRUCE P. CHAPNICK, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 7900 ANNESDALE DRIVE, CINCINNATI, FL 45243 -

Documents

Name Date
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-09-07
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-04-16
Florida Limited Liability 2009-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State