Search icon

RCB EQUITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RCB EQUITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCB EQUITY GROUP, 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: 18 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L15000048556
FEI/EIN Number 47-3447532

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

Mail Address: 1165 22nd street, Vero Beach, FL, 32960, US
Address: 1165 22nd Street, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buza Susan Manager 1165 22nd street, Vero Beach, FL, 32960
Buza michael R Agent 1165 22nd street, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 1165 22nd Street, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-20 1165 22nd street, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2022-09-20 Buza, michael R -
CHANGE OF MAILING ADDRESS 2022-09-20 1165 22nd Street, Vero Beach, FL 32960 -
REINSTATEMENT 2020-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-11-07 - -
LC AMENDMENT 2015-06-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-09-20
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-14
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State