Search icon

R2CV SERVICES, LLC

Company Details

Entity Name: R2CV SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 May 2010 (15 years ago)
Document Number: L10000053273
FEI/EIN Number 800596422
Address: 16155 SW 117 Ave, Suite B #16, Miami, FL, 33177, US
Mail Address: 16155 SW 117 Ave, Suite B #16, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R2CV SERVICES 2023 800596422 2024-08-30 R2CV SERVICES LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 236110
Sponsor’s telephone number 7866930840
Plan sponsor’s address 16155 SW 117 AVENUE B16, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TENORIO ROGELIO Agent 16155 SW 117 Ave, Miami, FL, 33177

Manager

Name Role Address
TENORIO ROGELIO Manager 16155 SW 117 Ave, Miami, FL, 33177
TENORIO MARIA T Manager 16155 SW 117 Ave, Miami, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-30 16155 SW 117 Ave, Suite B #16, Miami, FL 33177 No data
CHANGE OF MAILING ADDRESS 2020-07-30 16155 SW 117 Ave, Suite B #16, Miami, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 16155 SW 117 Ave, Suite B #16, Miami, FL 33177 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000401248 ACTIVE 17-470-D5 LEON COUNTY 2024-05-10 2029-07-03 $78,966.44 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-07-30
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State