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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R2CV SERVICES | 2023 | 800596422 | 2024-08-30 | R2CV SERVICES LLC | 29 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-30 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
TENORIO ROGELIO | Agent | 16155 SW 117 Ave, Miami, FL, 33177 |
Name | Role | Address |
---|---|---|
TENORIO ROGELIO | Manager | 16155 SW 117 Ave, Miami, FL, 33177 |
TENORIO MARIA T | Manager | 16155 SW 117 Ave, Miami, FL, 33177 |
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 |
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 |
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