Entity Name: | REBATE TRACKING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REBATE TRACKING GROUP, 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: | 02 Jul 2008 (17 years ago) |
Date of dissolution: | 08 Dec 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Dec 2023 (a year ago) |
Document Number: | L08000064750 |
FEI/EIN Number |
262950326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25-A VREELAND ROAD, FLORHAM PARK, NJ, 07932, US |
Mail Address: | 25-A VREELAND ROAD, FLORHAM PARK, NJ, 07932, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STIPANCICH JOHN K | Vice President | 6905 Professional Parkway, Lakewood, FL, 34240 |
ABLE CHRISTINA | Vice President | 6901 PROFESSIONAL PARKWAY EAST, SARASOTA, FL, 34240 |
Holladay David | President | 25-A VREELAND ROAD, FLORHAM PARK, NJ, 07932 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 25-A VREELAND ROAD, Suite 200, FLORHAM PARK, NJ 07932 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 25-A VREELAND ROAD, Suite 200, FLORHAM PARK, NJ 07932 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-12-08 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State