Entity Name: | RDS1932, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RDS1932, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Sep 2011 (14 years ago) |
Document Number: | L08000049557 |
FEI/EIN Number |
262837775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1496 Casey Ln, Port Orange, FL, 32129, US |
Mail Address: | 1496 Casey Ln, Port Orange, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMAN COREY | Manager | 57 RAVENWOOD DR., PORT ORANGE, FL, 32129 |
SKINNER BRADLEY | Agent | 1496 Casey ln, port orange, FL, 32129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000077789 | MENU REALTY | EXPIRED | 2019-07-18 | 2024-12-31 | - | 1575 AVIATION CENTER PARKWAY, UNIT 525, DAYTONA BEACH, FL, 32114 |
G08224900198 | MENU REALTY | EXPIRED | 2008-08-11 | 2013-12-31 | - | 4606 S CLYDE MORRIS BLVD, 2D, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 1496 Casey Ln, Port Orange, FL 32129 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 1496 Casey Ln, Port Orange, FL 32129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 1496 Casey ln, port orange, FL 32129 | - |
LC AMENDMENT | 2011-09-06 | - | - |
LC AMENDMENT | 2008-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State