Entity Name: | RCMJ ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RCMJ ENTERPRISES, 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: |
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: | 11 Feb 2013 (12 years ago) |
Date of dissolution: | 10 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2022 (3 years ago) |
Document Number: | L13000022141 |
FEI/EIN Number |
46-2032430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 WALNUT ST, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 411 Walnut Street, 13303, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Horsley Raymond W | Managing Member | 411 Walnut Street, Green Cove Springs, FL, 32043 |
Horsley Celeste L | Managing Member | 411 Walnut Street, Green Cove Springs, FL, 32043 |
HORSLEY JASON | Managing Member | 1598 76TH AVENUE NORTH, ST PETERSBURG, FL, 33702 |
HORSLEY RAYMOND W | Agent | 411 Walnut Street, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-10 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 411 WALNUT ST, #13303, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-16 | 411 WALNUT ST, #13303, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-13 | 411 Walnut Street, #13303, Green Cove Springs, FL 32043 | - |
LC AMENDMENT | 2017-08-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-13 |
LC Amendment | 2017-08-28 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State