RLC NETWORKS, INC. - Florida Company Profile

Entity Name: | RLC NETWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (6 years ago) |
Document Number: | P09000042118 |
FEI/EIN Number | 270478804 |
Address: | 5353-1 SKYLARL CT, JACKSONVILLE, FL, 32257, US |
Mail Address: | 5353 Skylark Ct., Jacksonville, FL, 32257, US |
ZIP code: | 32257 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER STUART P | Chief Executive Officer | 5353 Skylark Ct., JACKSONVILLE, FL, 32257 |
ROMANELLO DUANE C | Agent | 1919 BLANDING BLVD, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 5353-1 SKYLARL CT, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 5353-1 SKYLARL CT, JACKSONVILLE, FL 32257 | - |
REINSTATEMENT | 2019-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-12 | ROMANELLO, DUANE C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2010-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-24 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State