Search icon

RABIN MARKETING LLC - Florida Company Profile

Company Details

Entity Name: RABIN MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RABIN MARKETING 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 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000034089
FEI/EIN Number 264507230

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

Address: 15849 Glen Willow Lane, Wellington, FL, 33414, US
Mail Address: 15849 Glen Willow, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rabin Adam I Managing Member 15849 Glen Willow Lane, Wellington, FL, 33414
RABIN ADAM Authorized Member 15849 GLEN WILLOW LN, WELLINGTON, FL, 33414
RABIN ADAM Agent 1601 FORUM PL #201, W PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-28 15849 Glen Willow Lane, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2018-11-28 15849 Glen Willow Lane, Wellington, FL 33414 -
REINSTATEMENT 2018-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-26 1601 FORUM PL #201, W PALM BEACH, FL 33401 -
LC AMENDMENT 2018-11-26 - -
REGISTERED AGENT NAME CHANGED 2018-11-26 RABIN, ADAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-28
LC Amendment 2018-11-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State