Entity Name: | RIXCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIXCO 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: |
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: | 29 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (5 years ago) |
Document Number: | L12000071065 |
FEI/EIN Number |
455390775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1540 SUNSHINE TREE BLVD, LONGWOOD, FL, 32779, US |
Mail Address: | 1540 SUNSHINE TREE BLVD, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARTRAND RICK | Managing Member | 1540 SUNSHINE TREE BLVD, LONGWOOD, FL, 32779 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-16 | 1540 SUNSHINE TREE BLVD, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 2014-07-16 | - | - |
CHANGE OF MAILING ADDRESS | 2014-07-16 | 1540 SUNSHINE TREE BLVD, LONGWOOD, FL 32779 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-15 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State