Entity Name: | RCM ACQUISITION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RCM ACQUISITION 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: |
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: | 16 Sep 2014 (11 years ago) |
Document Number: | L14000144825 |
FEI/EIN Number |
47-1871541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233 |
Mail Address: | 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLOTZ JEFF D | Manager | 645 MAYPORT ROAD SUITE 5, ATLANTIC BEACH, FL, 32233 |
Klotz Jeff | Agent | 645 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000012450 | BROXTON BAY | EXPIRED | 2017-02-02 | 2022-12-31 | - | 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-14 | 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2025-02-14 | 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-14 | GENERAL MANAGEMENT AND AGENT SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-14 | 645 MAYPORT ROAD, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-24 | Klotz, Jeff | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State