Entity Name: | RADLETT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RADLETT, 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: | 08 May 2007 (18 years ago) |
Date of dissolution: | 13 Oct 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Oct 2023 (2 years ago) |
Document Number: | L07000048971 |
FEI/EIN Number |
260332692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O PHILLIPS GOLD & COMPANY, 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10018, US |
Mail Address: | C/O PHILLIPS GOLD & COMPANY, 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10018, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOETZ THEODORE J | Managing Member | 48 Woodcock Road, Monroe, NY, 10950 |
Wollman Edward E | Agent | 2335 Venetian Ct Ste 5, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | Wollman, Edward E | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 2335 Venetian Ct Ste 5, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-14 | C/O PHILLIPS GOLD & COMPANY, 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2013-02-14 | C/O PHILLIPS GOLD & COMPANY, 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY 10018 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-13 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-26 |
Reg. Agent Resignation | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State