Search icon

RDR TEXTILE COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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