Search icon

RCW CAPITAL, LLC - Florida Company Profile

Company Details

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

RCW CAPITAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: L11000039588
FEI/EIN Number 451958710

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

Address: 533 Suwanee Circle, TAMPA, FL, 33606, US
Mail Address: 533 Suwanee Circle, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITNEY RICHARD C Managing Member 533 Suwanee Circle, TAMPA, FL, 33606
WHITNEY JAMIE D Manager 533 Suwanee Circle, TAMPA, FL, 33606
Whitney Richard C Agent 533 Suwanee Circle, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 4042 Park Oaks Blvd., #160, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 4042 Park Oaks Blvd., #160, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2025-01-23 4042 Park Oaks Blvd., #160, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 533 Suwanee Circle, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 533 Suwanee Circle, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-01-11 533 Suwanee Circle, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2021-04-21 Whitney, Richard C -
REINSTATEMENT 2021-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-12-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-08-08
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
LC Amendment 2016-12-07
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State