Search icon

RLE CONSULTING GROUP, INC.

Company Details

Entity Name: RLE CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P05000164471
FEI/EIN Number 223919090
Mail Address: 804 Nicholas Pkwy E, Ste 1, CAPE CORAL, FL, 33990, US
Address: 2748 Meadowview Court, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ESPOSITO RAFAELE Agent 2748 Meadowview Court, Tarpon Springs, FL, 34688

Director

Name Role Address
ESPOSITO RAFAELE Director 2748 Meadowview Court, Tarpon Springs, FL, 34688

President

Name Role Address
ESPOSITO RAFAELE President 2748 Meadowview Court, Tarpon Springs, FL, 34688

Secretary

Name Role Address
ESPOSITO RAFAELE Secretary 2748 Meadowview Court, Tarpon Springs, FL, 34688

Treasurer

Name Role Address
ESPOSITO RAFAELE Treasurer 2748 Meadowview Court, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2019-02-21 2748 Meadowview Court, Tarpon Springs, FL 34688 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 2748 Meadowview Court, Tarpon Springs, FL 34688 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 2748 Meadowview Court, Tarpon Springs, FL 34688 No data
REGISTERED AGENT NAME CHANGED 2009-04-17 ESPOSITO, RAFAELE No data
CANCEL ADM DISS/REV 2009-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State