Search icon

RCX SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: RCX SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCX SOLUTIONS 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: 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: 18 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000147115
FEI/EIN Number 46-3889131

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

Address: 10992 NW 13th Ct, Coral Springs, FL, 33071, US
Mail Address: 10992 nw 13th Ct, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA DAVID Manager 1741 NW 42ND ST, OAKLAND PARK, FL, 33309
RAMIREZ MARLEE Manager 4254 NW 98TH WAY, SUNRISE, FL, 33351
RAMIREZ MARLEE Authorized Member 10992 NW 13th Ct, Coral Springs, FL, 33071
Santana Marlee R Agent 10992 nw 13th Ct, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 10992 nw 13th Ct, Coral Springs, FL 33071 -
REINSTATEMENT 2017-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-06 10992 NW 13th Ct, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2017-10-06 10992 NW 13th Ct, Coral Springs, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-06 Santana, Marlee Ramirez -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-23 - -

Documents

Name Date
REINSTATEMENT 2017-10-06
REINSTATEMENT 2016-12-06
REINSTATEMENT 2015-10-23
LC Amendment 2015-08-12
AMENDED ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2014-01-27
Florida Limited Liability 2013-10-18

Date of last update: 02 May 2025

Sources: Florida Department of State