Search icon

R R C GROUP LLC - Florida Company Profile

Company Details

Entity Name: R R C GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R R C GROUP 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: 04 Nov 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000155424
FEI/EIN Number 46-4001551

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

Address: 323 US HWY 17-92 N, Haines City, FL, 33844, US
Mail Address: 548 LAKE CUMMINGS WAY, LAKE ALFRED, FL, 33850, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ REYNALDO R Managing Member 548 LAKE CUMMINGS WAY, LAKE ALFRED, FL, 33850
CRUZ REYNALDO R Agent 825 Owl Lane, Kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133871 ELECTRONIC SOLUTIONS & ACCESORIES EXPIRED 2016-12-13 2021-12-31 - 5407 W IRLO BRONSON MERMORIAL HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 323 US HWY 17-92 N, Suite D, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2016-12-14 323 US HWY 17-92 N, Suite D, Haines City, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 825 Owl Lane, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2014-04-19 CRUZ, REYNALDO R -

Documents

Name Date
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-19
Florida Limited Liability 2013-11-04

Date of last update: 02 May 2025

Sources: Florida Department of State