Search icon

RCJ HOPE LLC - Florida Company Profile

Company Details

Entity Name: RCJ HOPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCJ HOPE 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: 13 Dec 2011 (13 years ago)
Date of dissolution: 16 Sep 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2022 (3 years ago)
Document Number: L11000139901
FEI/EIN Number 454043719

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

Address: 2700 BENTLEY DR, PALM HARBOR, FL, 34684, US
Mail Address: 2700 BENTLEY DR, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENZEL ROSEMARIE M Managing Member 2700 BENTLEY DR, PALM HARBOR, FL, 34684
WENZEL ROSEMARIE Agent 2700 BENTLEY DR, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-09-16 - -
LC AMENDMENT 2015-07-27 - -
LC DISSOCIATION MEM 2015-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-27 2700 BENTLEY DR, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2015-07-27 2700 BENTLEY DR, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2015-07-27 WENZEL, ROSEMARIE -
CHANGE OF PRINCIPAL ADDRESS 2015-07-27 2700 BENTLEY DR, PALM HARBOR, FL 34684 -
LC AMENDMENT 2012-04-17 - -
LC NAME CHANGE 2012-01-09 RCJ HOPE LLC -

Documents

Name Date
LC Voluntary Dissolution 2022-09-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-04
CORLCDSMEM 2015-07-27
LC Amendment 2015-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State