Search icon

RLCB PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: RLCB PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RLCB PROPERTIES 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: 06 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: L15000023249
FEI/EIN Number 47-3070892

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

Address: 41 KING STREET, ST A, ST AUGUSTINE, FL, 32084, US
Mail Address: 41 KING STREET, ST A, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYTLE ROBERT W Manager 41 KING STREET, ST AUGUSTINE, FL, 32084
LYTLE LEAH E Manager 41 KING STREET, ST AUGUSTINE, FL, 32084
LYTLE ROBERT W Agent 41 King Street, St Augustine, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 41 King Street, St Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 41 KING STREET, ST A, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2022-04-14 41 KING STREET, ST A, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-09 7244 San Jose Blvd, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2016-10-25 LYTLE, ROBERT W -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State