Search icon

RECM VENTURES LLC - Florida Company Profile

Company Details

Entity Name: RECM VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RECM VENTURES 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: 23 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: L14000165419
FEI/EIN Number 47-2161237

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

Address: 6903 Wirevine Dr, BROOKSVILLE, FL, 34602, US
Mail Address: 6903 Wirevine Dr, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL CHRISTOPHER Manager 6903 Wirevine Dr, BROOKSVILLE, FL, 34602
MCCALL DIANNA Manager 6903 Wirevine Dr, BROOKSVILLE, FL, 34602
Mccall Christopher Agent 6903 Wirevine Dr, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-06 - -
REGISTERED AGENT NAME CHANGED 2022-10-06 Mccall, Christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 6903 Wirevine Dr, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2017-04-30 6903 Wirevine Dr, BROOKSVILLE, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 6903 Wirevine Dr, BROOKSVILLE, FL 34602 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State