Search icon

RSCNB GROUP LLC - Florida Company Profile

Company Details

Entity Name: RSCNB GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSCNB 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: 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: 08 Aug 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: L22000347785
FEI/EIN Number 88-3686450

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

Mail Address: Po Box 569, CLEARWATER, FL, 33757, US
Address: 635 Court Street, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITCHCOCK STEVEN Manager 635 COURT STREET, SUITE 202, CLEARWATER, FL, 33756
MENARD ROBERT Auth 909 PINEVIEW AVE, CLEARWATER, FL, 33756
MENARD HANNAH Auth 909 PINEVIEW AVE, CLEARWATER, FL, 33756
HITCHCOCK STEVEN E Agent 635 COURT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000126174 REEFERS SOCIAL CLUB ACTIVE 2022-10-08 2027-12-31 - 635 COURT STREET, SUITE 202, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 635 Court Street, Suite 202, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-10-16 635 Court Street, Suite 202, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2023-10-16 HITCHCOCK, STEVEN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
REINSTATEMENT 2024-10-22
REINSTATEMENT 2023-10-16
Florida Limited Liability 2022-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State