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. |
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 |
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 |
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 |
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 | - |
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