Entity Name: | RDR TEXTILE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RDR TEXTILE COMPANY, 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. |
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: | 04 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000035296 |
FEI/EIN Number |
204643026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6820 LYONS TECHNOLOGY CIRCLE, SUITE 220, COCONUT CREEK, FL, 33073, UN |
Mail Address: | 8387 DEL PRADO DR, DELRAY BEACH, FL, 33446, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTHBAUM ROBERT | President | 6820 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073 |
ODROBINA MARC | Chief Financial Officer | 6820 LYONS TECHNOLOGY CIRCLE #220, COCONUT CREEK, FL, 33073 |
ROTHBAUM ROBERT | Agent | 8387 DEL PRADO DR, DELRAY BEACH, FL, 33446 |
ROBERT ROTHBAUM IRREVOCABLE TRUST | Manager | 8387 DEL PRADO DR, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 6820 LYONS TECHNOLOGY CIRCLE, SUITE 220, COCONUT CREEK, FL 33073 UN | - |
REGISTERED AGENT NAME CHANGED | 2022-03-02 | ROTHBAUM, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 8387 DEL PRADO DR, DELRAY BEACH, FL 33446 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-17 | 6820 LYONS TECHNOLOGY CIRCLE, SUITE 220, COCONUT CREEK, FL 33073 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State