Search icon

RL CONSTRUCTION CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RL CONSTRUCTION CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RL CONSTRUCTION CONSULTING SERVICES, 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: 14 Mar 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: L14000043172
FEI/EIN Number 47-1112218

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

Address: 5700 Dot Com Court, Suite 1070, OVIEDO, FL, 32765, US
Mail Address: 5700 Dot Com Court, Suite 1070, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAINES RICHARD L Manager 5700 DOT COM COURT, OVIEDO, FL, 32765
KILLGORE PEARLMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 KILLGORE PEARLMAN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 5700 Dot Com Court, Suite 1070, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2020-01-15 5700 Dot Com Court, Suite 1070, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 800 N Magnolia Ave, Suite 1500, ORLANDO, FL 32803 -
LC NAME CHANGE 2019-02-12 RL CONSTRUCTION CONSULTING SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-22
LC Name Change 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State