Search icon

RLC 2019, CORP - Florida Company Profile

Company Details

Entity Name: RLC 2019, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RLC 2019, CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 25 Nov 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: P15000095931
FEI/EIN Number 47-5675734

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

Address: 1846 Down Lake Drive, Windermere, FL, 34786, US
Mail Address: 1846 Down Lake Drive, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS ROBERT J President 14051 Hampshire Bay Cir, Winter Garden, FL, 34787
PALERMO CHRISTOPHER Vice President 8235 YMCA Blvd., BATON ROUGE, LA, 70810
MORRIS ROBERT J Agent 14051 Hampshire Bay Cir, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 1846 Down Lake Drive, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 1846 Down Lake Drive, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-10-09 1846 Down Lake Drive, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 14051 Hampshire Bay Cir, Winter Garden, FL 34787 -
NAME CHANGE AMENDMENT 2015-12-28 RLC 2019, CORP -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-11
Name Change 2015-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State