Entity Name: | RDC PROJECTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Aug 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M97000000540 |
FEI/EIN Number |
581796101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WATER STREET, JACKSONVILLE, FL, 32202, US |
Mail Address: | 500 WATER STREET, C-160, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Nesselt Sean M | Manager | 500 WATER STREET, JACKSONVILLE, FL, 32202 |
Burns Michael S | Manager | 500 WATER STREET, JACKSONVILLE, FL, 32202 |
BONGIOVANNI KIM R | Secretary | 500 WATER STREET, JACKSONVILLE, FL, 32202 |
Davis Shantel N | Manager | 500 Water Street, Jacksonville, FL, 32202 |
Pelkey Sean R | Vice President | 500 Water Street, Jacksonville, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2016-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-22 | 500 WATER STREET, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2010-01-22 | 500 WATER STREET, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-07-25 |
ANNUAL REPORT | 2017-05-23 |
CORLCRACHG | 2016-09-19 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State