Search icon

RAD CONSULTING, LLC. - Florida Company Profile

Company Details

Entity Name: RAD CONSULTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAD CONSULTING, 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: 27 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000031666
FEI/EIN Number 262260029

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

Address: 280 79th Ave North, Saint Petersburgh, FL, 33702, US
Mail Address: 280 79th Ave North, Saint Petersburgh, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT RICHARD Managing Member 280 79th Ave North, Saint Petersburgh, FL, 33702
BERGAMASCO NATALIE Agent 7164 KOLA TERRACE, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 280 79th Ave North, Saint Petersburgh, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-04-28 280 79th Ave North, Saint Petersburgh, FL 33702 -
LC AMENDMENT AND NAME CHANGE 2013-10-03 RAD CONSULTING, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 7164 KOLA TERRACE, UNIT 29, FT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2009-09-03 BERGAMASCO, NATALIE -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-08
LC Amendment and Name Change 2013-10-03
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State