Search icon

RCAM II, LLC - Florida Company Profile

Company Details

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

RCAM II, 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: 19 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2023 (2 years ago)
Document Number: L11000046283
FEI/EIN Number 451797723

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

Address: 3838 Tamiami Trail North, NAPLES, FL, 34103, US
Mail Address: 1457 Anhinga Point, NAPLES, FL, 34105, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOFFI RALPH R Manager 1457 Anhinga Point, NAPLES, FL, 34105
Denti Kevin A Agent 2180 IMMOKALEE ROAD, SUITE #316, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-07 3838 Tamiami Trail North, Suite 416, NAPLES, FL 34103 -
REINSTATEMENT 2023-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-20 3838 Tamiami Trail North, Suite 416, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2020-01-25 Denti, Kevin A -
REINSTATEMENT 2020-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-02-29 - -
REINSTATEMENT 2014-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-06-07
AMENDED ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-01-25
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-01
LC Amendment 2016-02-29
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State