Search icon

RCS MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RCS MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCS MANAGEMENT SERVICES, 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: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Sep 2023 (2 years ago)
Document Number: L15000048840
FEI/EIN Number 47-5609627

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

Address: 1701 GREEN ROAD, DEERFIELD BEACH, FL, 33064, US
Mail Address: 1701 GREEN ROAD, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RCS MANAGEMENT SERVICES, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 475609627 2022-06-08 RCS MANAGEMENT SERVICES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541380
Sponsor’s telephone number 5617063285
Plan sponsor’s address 1701 GREEN RD STE A, DEERFIELD BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RCS MANAGEMENT SERVICES, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 475609627 2021-06-16 RCS MANAGEMENT SERVICES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541380
Sponsor’s telephone number 5617063285
Plan sponsor’s address 1701 GREEN RD STE A, DEERFIELD BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FINDRILAKIS STELIOS Manager 1701 GREEN ROAD, DEERFIELD BEACH, FL, 33064
FINDRILAKIS STELIOS Agent 1701 GREEN ROAD, DEERFIELD BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059393 TOTAL LAB SOLUTIONS ACTIVE 2022-05-11 2027-12-31 - 1701 GREEN RD, SUITE A, DEERFIELD BEACH, FL, 33064
G15000120227 TOTAL LAB SOLUTIONS EXPIRED 2015-11-30 2020-12-31 - 1701 GREEN ROAD, STE A, DEERFIELD BEACH, FL, 33064
G15000034504 CARECO LABS EXPIRED 2015-04-06 2020-12-31 - 1701 GREEN ROAD, SUITE A, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-09-07 - -
REGISTERED AGENT NAME CHANGED 2023-09-07 FINDRILAKIS, STELIOS -
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 1701 GREEN ROAD, STE A, DEERFIELD BEACH, FL 33064 -
LC AMENDMENT 2016-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 1701 GREEN ROAD, STE A, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-02-16 1701 GREEN ROAD, STE A, DEERFIELD BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000160828 TERMINATED 1000000984379 BROWARD 2024-03-12 2034-03-20 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000452862 ACTIVE COCE23004714 BROWARD COUNTY COURT CLERK 2023-08-21 2028-09-27 $23,464.00 MERCEDES MEDICAL, LLC DBA MERCEDES SCIENTIFIC, 12210 RANGELAND PARKWAY, LAKEWOOD RANCH, FL, 34211

Documents

Name Date
ANNUAL REPORT 2024-04-18
CORLCRACHG 2023-09-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9241638407 2021-02-16 0455 PPP 1701 Green Rd Ste A, Deerfield Beach, FL, 33064-1074
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138827
Loan Approval Amount (current) 138827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-1074
Project Congressional District FL-23
Number of Employees 15
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139862.5
Forgiveness Paid Date 2021-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State