Search icon

404RCAC LLC - Florida Company Profile

Company Details

Entity Name: 404RCAC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

404RCAC 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: 31 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2023 (2 years ago)
Document Number: L06000010651
FEI/EIN Number NOT APPLICABLE

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

Address: 5631 NE 16th avenue, Ft. Lauderdale, FL, 33334, US
Mail Address: 5631 NE 16 AVE, FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gerbracht Christine Managing Member 5631 NE 16 AVE, FT LAUDERDALE, FL, 33334
Gerbracht Rex Agent 5631 NE 16 AVE, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 Gerbracht, Rex -
REGISTERED AGENT NAME CHANGED 2023-01-07 RCAC 2570 LLC -
REINSTATEMENT 2023-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5631 NE 16th avenue, Ft. Lauderdale, FL 33334 -
CHANGE OF MAILING ADDRESS 2012-11-12 5631 NE 16th avenue, Ft. Lauderdale, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-12 5631 NE 16 AVE, FT LAUDERDALE, FL 33334 -
REINSTATEMENT 2012-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-19
REINSTATEMENT 2023-01-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State