Search icon

U.S. RECREATIONAL ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: U.S. RECREATIONAL ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. RECREATIONAL ALLIANCE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Mar 2013 (12 years ago)
Document Number: L02000031497
FEI/EIN Number 900072354

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

Mail Address: 13466 NOBLE DR, DELRAY BEACH, FL, 33484, US
Address: 820 SW 14TH COURT, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUSS JAMES Managing Member 820 SW 14TH CT, POMPANO BEACH, FL, 33060
STRAUSS JAMES Agent 820 SW 14TH CT, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03330700077 WETSPOT PRODUCTS ACTIVE 2003-11-26 2028-12-31 - 820 SW 14TH COURT, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 13466 Noble Dr, Delray Beach, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 13466 Noble Dr, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2024-03-21 13466 Noble Dr, Delray Beach, FL 33484 -
LC AMENDMENT 2013-03-11 - -
REGISTERED AGENT NAME CHANGED 2013-03-11 STRAUSS, JAMES -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State