Search icon

R.S.R.C. TEAM BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: R.S.R.C. TEAM BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.S.R.C. TEAM BUILDERS 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: 29 May 2014 (11 years ago)
Document Number: L14000086493
FEI/EIN Number 47-0998174

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

Address: 15742 turkey farm rd minneola fl, Clermont, FL, 34715, US
Mail Address: 15742 turkey farm rd minneola fl, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ lucimar SR mana 15742 turkey farm rd, CLERMONT, FL, 34715
martinez sergio b mana 15742 TURKEY FARM RD, MINNEOLA, FL, 34715
MARTINEZ ESDRAS Manager 3666 PEACE PIPE WAY, CLERMONT, FL, 34711
martinez lucimar Agent 15742 turkey farm rd minneola fl, Clermont, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 15742 turkey farm rd minneola fl, Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2022-03-27 15742 turkey farm rd minneola fl, Clermont, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 15742 turkey farm rd minneola fl, Clermont, FL 34715 -
REGISTERED AGENT NAME CHANGED 2017-04-06 martinez, lucimar -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State