Search icon

RCD ELECTRONICS, LLC - Florida Company Profile

Company Details

Entity Name: RCD ELECTRONICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCD ELECTRONICS, 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: 29 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: L16000063164
FEI/EIN Number 81-2099978

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

Address: 6948 5th ave north, SAINT PETERSBURG, FL, 33710, US
Mail Address: 6948 5th ave north, SAINT PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMATTI ROBERT C Authorized Member 6948 5th ave north, SAINT PETERSBURG, FL, 33710
DEMATTI ROBERT C Agent 6948 5th ave north, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 6948 5th ave north, SAINT PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2022-02-18 6948 5th ave north, SAINT PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 6948 5th ave north, SAINT PETERSBURG, FL 33710 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 DEMATTI, ROBERT C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000557670 TERMINATED 1000000938617 PINELLAS 2022-12-07 2042-12-14 $ 9,826.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000064299 TERMINATED 1000000876558 PINELLAS 2021-02-08 2041-02-10 $ 1,817.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-10
REINSTATEMENT 2022-02-18
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-18
Florida Limited Liability 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State