Search icon

RCS DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RCS DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCS DEVELOPMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2016 (8 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L16000230900
FEI/EIN Number 81-4787086

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

Address: 14 East Bay Street, Jacksonville, FL, 32202, US
Mail Address: 14 East Bay Street, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MH CORPORATE SERVICES, INC. Agent -
STORY ROBERT Managing Member 965 BUNKER AVENUE, GREEN COVE SPRINGS, FL, 32043
Swift Bonnie Auth 3787 95th Ave NE, Suite 260, Circle Pines, MN, 55014

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 14 East Bay Street, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 14 East Bay Street, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2023-04-13 14 East Bay Street, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-04-13 MH Corporate Services, Inc. -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2017-04-10 - -

Documents

Name Date
LC Voluntary Dissolution 2024-04-24
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-07-29
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-18
CORLCRACHG 2017-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State