Entity Name: | RLC II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jul 1997 (28 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: | P97000058379 |
FEI/EIN Number | 593455269 |
Address: | 111 Beau Rivage, Ormond Beach, FL, 32176, US |
Mail Address: | 111 Beau Rivage, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYFIELD BENJAMIN S | Agent | 111 Beau Rivage, Ormond Beach, FL, 32176 |
Name | Role | Address |
---|---|---|
RAYFIELD BENJAMIN S | President | 111 Beau Rivage, Ormond Beach, FL, 32176 |
Name | Role | Address |
---|---|---|
RAYFIELD BENJAMIN S | Director | 111 Beau Rivage, Ormond Beach, FL, 32176 |
Name | Role | Address |
---|---|---|
RAYFIELD ERIC | Vice President | 111 Beau Rivage, Ormond Beach, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 111 Beau Rivage, Ormond Beach, FL 32176 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 111 Beau Rivage, Ormond Beach, FL 32176 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 111 Beau Rivage, Ormond Beach, FL 32176 | No data |
NAME CHANGE AMENDMENT | 2015-03-17 | RLC II, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2002-04-30 | RAYFIELD, BENJAMIN S | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000411614 | TERMINATED | 1000000272669 | HILLSBOROU | 2012-04-24 | 2032-05-16 | $ 960.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Name Change | 2015-03-17 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State