Search icon

RCM RESTORATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RCM RESTORATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCM RESTORATION SERVICES LLC 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: 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: 10 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000082104
FEI/EIN Number 90-0933491

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

Address: 120 WALTER WAY, SUITE 120, FAYETTEVILLE, GA, 30214, US
Mail Address: 3645 MARKET PLACE BLVD, EAST POINT, AL, 30344, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD DURR TARYN N Chief Executive Officer 120 WALTER WAY SUITE 104, FAYETTEVILLE, GA, 30214
MILLER JESSICA Agent 2408 51ST BLVD EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-09 - -
CHANGE OF MAILING ADDRESS 2017-10-09 120 WALTER WAY, SUITE 120, FAYETTEVILLE, GA 30214 -
REGISTERED AGENT NAME CHANGED 2017-10-09 MILLER, JESSICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-09-28
REINSTATEMENT 2017-10-09
Domestic Profit 2016-10-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State