Search icon

RDAS, 27600NP, L.C. - Florida Company Profile

Company Details

Entity Name: RDAS, 27600NP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDAS, 27600NP, 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: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000040234
FEI/EIN Number 201226490

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

Address: 5425 VILLAGE MARKET, WESLEY CHAPEL, FL, 33543
Mail Address: 8501 65TH STREET NORTH, PINELLAS PARK, FL, 33781
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-04-30 5425 VILLAGE MARKET, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-23 5425 VILLAGE MARKET, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-23 1250 S BLECHER, SUITE 160, LARGO, FL 33771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000094206 TERMINATED 1000000202230 PASCO 2011-01-26 2031-02-16 $ 20,666.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-29
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
ANNUAL REPORT 2008-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State