Search icon

RCNR,LLC - Florida Company Profile

Company Details

Entity Name: RCNR,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCNR,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: 20 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000076428
FEI/EIN Number 273096554

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

Address: 3609 S Carter St, TAMPA, FL, 33629, US
Mail Address: 3609 S Carter St, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACENER JOHN Jr. Manager 3609 S Carter St, TAMPA, FL, 33629
RACENER MONIQUE Auth 3609 S Carter St, TAMPA, FL, 33629
RACENER JOHN Jr. Agent 3609 S Carter St, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3609 S Carter St, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-06-29 3609 S Carter St, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3609 S Carter St, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2018-03-29 RACENER, JOHN, Jr. -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-04
REINSTATEMENT 2013-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State