Search icon

RORABECK'S PLANTS & PRODUCE OF NORTH PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: RORABECK'S PLANTS & PRODUCE OF NORTH PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RORABECK'S PLANTS & PRODUCE OF NORTH PALM BEACH, 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: 12 Mar 2009 (16 years ago)
Date of dissolution: 26 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: L09000024339
FEI/EIN Number 271052668

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

Address: 1590 WOODBINE WAY, RIVIERA BEACH, FL, 33418, US
Mail Address: 5539 S MILITARY TRL, LAKE WORTH, FL, 33463, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RORABECK MATTHEW Managing Member 1590 WOODBINE WAY, RIVIERA BEACH, FL, 33418
REX ACCOUNTING SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 1590 WOODBINE WAY, 1512, RIVIERA BEACH, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-01-31 1590 WOODBINE WAY, 1512, RIVIERA BEACH, FL 33418 -
LC AMENDMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 REX ACCOUNTING SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2421 QUANTUM BLVD, BOYNTON BEACH, FL 33426 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-02-26
LC Amendment 2017-10-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State