Entity Name: | RCM REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RCM REALTY, 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: | 11 Apr 2014 (11 years ago) |
Date of dissolution: | 26 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2022 (3 years ago) |
Document Number: | L14000060097 |
FEI/EIN Number |
46-5375744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3630 Peachtree Rd NE, Atlanta, GA, 30326, US |
Mail Address: | 3630 Peachtree Rd NE, Atlanta, GA, 30326, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RCM REALTY, LLC, ALABAMA | 000-327-486 | ALABAMA |
Name | Role | Address |
---|---|---|
RESICAP, LP | Manager | - |
CORPORATION SERVICE COMPANY | Agent | - |
TEG GROUP, INC. | Manager | - |
Popp James L | Auth | 3630 Peachtree Rd NE, Atlanta, GA, 30326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 3630 Peachtree Rd NE, Suite 1500, Atlanta, GA 30326 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 3630 Peachtree Rd NE, Suite 1500, Atlanta, GA 30326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-26 | 1201 hays street, tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-26 | corporation service company | - |
LC STMNT OF RA/RO CHG | 2017-01-26 | - | - |
LC AMENDMENT | 2014-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
VOLUNTARY DISSOLUTION | 2022-04-26 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-11 |
CORLCRACHG | 2017-01-26 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State