Search icon

RDAS, 04249DC, L.C. - Florida Company Profile

Company Details

Entity Name: RDAS, 04249DC, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDAS, 04249DC, L.C. 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: 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: 27 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000040229
FEI/EIN Number 201226570

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

Mail Address: 36181 East Lake Road, Palm Harbor, FL, 34685, US
Address: 12634 US HWY 301, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBERDING JOHN W Manager 300 Beach Drive, St. Petersburg, FL, 33701
O'CONNOR PATRICK M Agent 1250 S BELCHER, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-01 12634 US HWY 301, DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-23 12634 US HWY 301, DADE CITY, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-23 1250 S BELCHER, SUITE 160, LARGO, FL 33771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000078167 TERMINATED 1000000202225 PASCO 2011-01-26 2031-02-09 $ 22,397.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State