Search icon

RZ SERVICE GROUP LLC

Company Details

Entity Name: RZ SERVICE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: L15000118441
FEI/EIN Number 474545826
Address: 5401 West Kennedy Blvd Suite 100, TAMPA, FL, 33609, US
Mail Address: 12574 Flagler Center Blvd., JACKSONVILLE, FL, 32258, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Newkirk Joseph R Agent 12574 Flagler Center Blvd., Jacksonville, FL, 32203

Chief Executive Officer

Name Role Address
Newkirk Joseph R Chief Executive Officer 12574 Flagler Center Blvd, Jacksonville, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051921 SERVCORP ACTIVE 2024-04-18 2029-12-31 No data 12574 FLAGLER CENTER BLVD, SUITE 101, JACKSONVILLE, FL, 32258
G22000076220 NEWMUR LOGISTICS ACTIVE 2022-06-24 2027-12-31 No data 12574 FLAGLER CENTER BLVD, SUITE 101, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-26 5401 West Kennedy Blvd Suite 100, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2022-03-08 5401 West Kennedy Blvd Suite 100, TAMPA, FL 33609 No data
LC NAME CHANGE 2021-04-22 RZ SERVICE GROUP LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 12574 Flagler Center Blvd., Suite 101, Jacksonville, FL 32203 No data
REINSTATEMENT 2019-01-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-14 Newkirk, Joseph Ryan No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000275477 ACTIVE 1000000991409 ST JOHNS 2024-05-02 2044-05-08 $ 18,160.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
LC Name Change 2021-04-22
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-07-23
REINSTATEMENT 2019-01-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-29
Florida Limited Liability 2015-07-09

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRAA25D001A 2024-10-30 No data No data
Unique Award Key CONT_IDV_47QRAA25D001A_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product and Service Codes V122: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR CHARTER

Recipient Details

Recipient RZ SERVICE GROUP LLC
UEI HWDFLB6S7CS5
Recipient Address UNITED STATES, 12574 FLAGLER CENTER BLVD STE 101, JACKSONVILLE, DUVAL, FLORIDA, 322582615
PURCHASE ORDER AWARD 36S79724P0011 2024-06-27 2025-09-23 2025-09-23
Unique Award Key CONT_AWD_36S79724P0011_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 150000.00
Current Award Amount 150000.00
Potential Award Amount 150000.00

Description

Title STRATEGIC MODERNIZATION PLAN FOR GOLDEN, DENVER, AND HINES
NAICS Code 541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product and Service Codes B550: SPECIAL STUDIES/ANALYSIS- ORGANIZATION/ADMINISTRATIVE/PERSONNEL

Recipient Details

Recipient RZ SERVICE GROUP LLC
UEI HWDFLB6S7CS5
Recipient Address UNITED STATES, 12574 FLAGLER CENTER BLVD, STE 101, JACKSONVILLE, DUVAL, FLORIDA, 322582614

Date of last update: 01 Feb 2025

Sources: Florida Department of State