Search icon

RCR BEVERAGES, LLC - Florida Company Profile

Company Details

Entity Name: RCR BEVERAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCR BEVERAGES, 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: 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: 02 Oct 2014 (11 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: L14000154279
FEI/EIN Number 47-2003469

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

Address: 811 FENTRESS COURT, DAYTONA BEACH, FL, 32117
Mail Address: 6430 Medical Center St., Las Vegas, NV, 89148, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINDERS ROBERT CHARLES Authorized Member 811 FENTRESS COURT, DAYTONA BEACH, FL, 32117
Reinders Ashley J Auth 6430 Medical Center St, Las Vegas, NV, 89148
Reinders Robert C Agent 811 FENTRESS COURT, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009890 BLUE KANGAROO EXPIRED 2015-01-28 2020-12-31 - 811 FENTRESS COURT, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-16 - -
CHANGE OF MAILING ADDRESS 2016-03-28 811 FENTRESS COURT, DAYTONA BEACH, FL 32117 -
REINSTATEMENT 2015-12-10 - -
REGISTERED AGENT NAME CHANGED 2015-12-10 Reinders, Robert Charles -
REGISTERED AGENT ADDRESS CHANGED 2015-12-10 811 FENTRESS COURT, DAYTONA BEACH, FL 32117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC DISSOCIATION MEM 2015-02-09 - -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-12-10
CORLCDSMEM 2015-02-09
Florida Limited Liability 2014-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State