Entity Name: | RTY PELED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RTY PELED 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: | 05 Oct 2009 (16 years ago) |
Date of dissolution: | 07 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Apr 2021 (4 years ago) |
Document Number: | L09000095846 |
FEI/EIN Number |
46-1866908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33084, US |
Mail Address: | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33084, US |
ZIP code: | 33084 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELED SHRAGA | Manager | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33084 |
PELED SHRAGA | Authorized Representative | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33084 |
CHOPYAK DEE | Agent | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL, 33084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-07 | - | - |
LC AMENDMENT | 2014-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-23 | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL 33084 | - |
CHANGE OF MAILING ADDRESS | 2014-09-23 | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL 33084 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-23 | CHOPYAK, DEE | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-23 | 2400 E COMMERCIAL BLVD STE 706, FORT LAUDERDALE, FL 33084 | - |
LC STMNT OF AUTHORITY | 2014-07-24 | - | - |
LC AMENDMENT | 2012-08-03 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-07 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-15 |
LC Amendment | 2014-09-23 |
CORLCAUTH | 2014-07-24 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State