Search icon

RAUCH HEIM COMMERCIAL REAL ESTATE LLC ***** - Florida Company Profile

Company Details

Entity Name: RAUCH HEIM COMMERCIAL REAL ESTATE LLC *****
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAUCH HEIM COMMERCIAL REAL ESTATE 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: 28 Oct 2010 (15 years ago)
Date of dissolution: 06 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: L10000112702
FEI/EIN Number 46-2536330

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

Address: 290 SW 12 AVENUE, 11, POMPANO BEACH, FL, 33069
Mail Address: 290 SW 12 AVENUE, 11, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rauch Randy A Manager 290 SW 12 AVENUE #11, POMPANO BEACH, FL, 33069
Heim Stephen A Manager 290 SW 12 AVENUE #11, POMPANO BEACH, FL, 33069
RAUCH RANDY A Agent 290 SW 12 AVENUE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037911 RAUCH HEIM COMMERCIAL REAL ESTATE EXPIRED 2013-04-19 2018-12-31 - 290 SW 12TH AVE STE 11, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-06 - -
REGISTERED AGENT NAME CHANGED 2013-06-06 RAUCH, RANDY A -
LC NAME CHANGE 2013-05-16 RAUCH HEIM COMMERCIAL REAL ESTATE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-06
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State