Entity Name: | RCS ENERGY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RCS ENERGY SERVICES 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: | 24 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2016 (9 years ago) |
Document Number: | L13000134888 |
FEI/EIN Number |
46-3722522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11570 NW Lake Mystic/Duggar rd, Bristol, FL, 32321, US |
Mail Address: | P O BOX 497, BRISTOL, FL, 32321 |
ZIP code: | 32321 |
County: | Liberty |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAFFORD RICKY | Managing Member | P O BOX 497, BRISTOL, FL, 32321 |
Stafford Ricky | Agent | 11570 NW Lake Mystic/Duggar rd, Bristol, FL, 32321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 11570 NW Lake Mystic/Duggar rd, Bristol, FL 32321 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-17 | 11570 NW Lake Mystic/Duggar rd, Bristol, FL 32321 | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | Stafford, Ricky | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-07-16 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-07-31 |
REINSTATEMENT | 2016-10-12 |
REINSTATEMENT | 2015-10-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State