Search icon

RC UNION TECH LLC - Florida Company Profile

Company Details

Entity Name: RC UNION TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RC UNION TECH 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 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000033846
FEI/EIN Number 450997565

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

Address: 5561 south orange blossom trail, ORLANDO, FL, 32839, US
Mail Address: 5561 south orange blossom trail, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giraldo martha y Vice President 5561 south orange blossom trail, ORLANDO, FL, 32839
GIRALDO MARTHA Y Authorized Member 5561 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
GIRALDO MARTHA Y Agent 5561 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-06-13 - -
REGISTERED AGENT NAME CHANGED 2019-05-22 GIRALDO, MARTHA Y -
LC STMNT OF RA/RO CHG 2019-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-22 5561 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5561 south orange blossom trail, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2013-04-29 5561 south orange blossom trail, ORLANDO, FL 32839 -

Documents

Name Date
LC Amendment 2019-06-13
CORLCRACHG 2019-05-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State