Search icon

RIXCO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CHARTRAND RICK Managing Member 1540 SUNSHINE TREE BLVD, LONGWOOD, FL, 32779
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

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 - -

Documents

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