Entity Name: | RVCHFL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Jun 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2024 (10 months ago) |
Document Number: | L19000151893 |
FEI/EIN Number | 84-2020623 |
Address: | 6723 70th Court East, Bradenton, FL, 34203, US |
Mail Address: | 6723 70th Court East, Bradenton, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN CRAIG G | Agent | 6723 70th Court East, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
COHEN CRAIG G | Manager | 6723 70th Court East, Bradenton, FL, 34203 |
TOLL ARTHUR L | Manager | 714 McArthur Ave, Sarasota, FL, 34243 |
SOSA GEORGE | Manager | 503 N Jefferson Ave, Sarasota, FL, 34237 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000019727 | CIGAR CIGARS | ACTIVE | 2020-02-13 | 2025-12-31 | No data | 1058 N TAMIAMI TRAIL, UNIT 112, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 6723 70th Court East, Bradenton, FL 34203 | No data |
REINSTATEMENT | 2024-04-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 6723 70th Court East, Bradenton, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 6723 70th Court East, Bradenton, FL 34203 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-20 | COHEN, CRAIG G | No data |
REINSTATEMENT | 2022-12-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-12 |
REINSTATEMENT | 2022-12-20 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-06-11 |
Florida Limited Liability | 2019-06-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State