Search icon

RLC AG INC

Company Details

Entity Name: RLC AG INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: P05000139938
FEI/EIN Number 20-3615288
Address: 112 Sirena Way, Lake Placid, FL 33852
Mail Address: P.O. BOX 2616, LAKE PLACID, FL 33862
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
CARNAHAN, RICHARD L Agent 112 Sirena Way, Lake Placid, FL 33852

President

Name Role Address
CARNAHAN, RICHARD L President 112 Sirena Way, Lake Placid, FL 33852

Secretary

Name Role Address
CARNAHAN, SANDRA Secretary 3125 Coolidge Ave, Lake Placid, FL 33852

Vice President

Name Role Address
Carnahan, Ana Vice President 112 Sirena Way, Lake Placid, FL 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 112 Sirena Way, Lake Placid, FL 33852 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 112 Sirena Way, Lake Placid, FL 33852 No data
REGISTERED AGENT NAME CHANGED 2021-02-02 CARNAHAN, RICHARD L No data
CHANGE OF MAILING ADDRESS 2018-01-11 112 Sirena Way, Lake Placid, FL 33852 No data
NAME CHANGE AMENDMENT 2015-05-05 RLC AG INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000256757 TERMINATED 1000000144537 HIGHLANDS 2009-10-23 2030-02-16 $ 1,115.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
Name Change 2015-05-05

Date of last update: 28 Jan 2025

Sources: Florida Department of State