Search icon

RCK CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: RCK CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCK CONSTRUCTION, 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: 21 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2019 (6 years ago)
Document Number: L13000147671
FEI/EIN Number 46-3975498

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

Address: 9740 Fairway Cir, Leesburg, FL, 34788, US
Mail Address: 9740 Fairway Cir, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANCEY MELISSA President 9740 Fairway Cir, Leesburg, FL, 34788
Yancey Ryan P Vice President 9740 Fairway Cir, Leesburg, FL, 34788
YANCEY MELISSA Agent 9740 Fairway Cir, Leesburg, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018700 JONES AWNINGS & CANVAS OF ORLANDO EXPIRED 2019-02-06 2024-12-31 - 3057 S HORIZON PL, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 9740 Fairway Cir, Leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2021-03-05 9740 Fairway Cir, Leesburg, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 9740 Fairway Cir, Leesburg, FL 34788 -
REINSTATEMENT 2019-01-11 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 YANCEY, MELISSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-01-11
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State