Search icon

RADLETT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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