Search icon

RC ISABELLA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RC ISABELLA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RC ISABELLA PROPERTIES, 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: 09 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L13000142374
FEI/EIN Number 46-3923921

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

Address: 4281 SW JIVE ST, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 4281 SW JIVE ST, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBAR FINANCIAL SERVICES, CORP Agent -
CUEVAS DURAN RAMON Managing Member 4281 SW JIVE ST, PORT SAIT LUCE, FL, 34953
CUEBA AMADO Manager 2163 CLINTON AVE UNIT 1, BRONX, NY, 10467

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-12 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 AMBAR FINANCIAL SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 1897 PALM BEACH LAKES BLVD S 207, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4281 SW JIVE ST, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2021-01-11 4281 SW JIVE ST, PORT SAINT LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-02
LC Amendment 2021-10-12
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-18

Date of last update: 02 May 2025

Sources: Florida Department of State