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. |
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 |
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 |
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 | - |
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