Search icon

RUN THE STREETS LLC - Florida Company Profile

Company Details

Entity Name: RUN THE STREETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUN THE STREETS 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: 21 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: L05000061210
FEI/EIN Number 651253810

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

Address: 14841 ARCHERHALL STREET, DAVIE, FL, 33331, US
Mail Address: 14841 ARCHERHALL STREET, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARWAR NICHOLAS Chief Executive Officer 14841 ARCHERHALL STREET, DAVIE, FL, 33331
WARWAR NICHOLAS Agent 14841 ARCHERHALL STREET, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114702 RTS FINANCIAL ACTIVE 2021-09-06 2026-12-31 - 14841 ARCHERHALL STREET, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 14841 ARCHERHALL STREET, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2010-04-28 14841 ARCHERHALL STREET, DAVIE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 14841 ARCHERHALL STREET, DAVIE, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State