Search icon

RECROOMS USA LLC - Florida Company Profile

Company Details

Entity Name: RECROOMS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RECROOMS USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2013 (12 years ago)
Document Number: L11000105604
FEI/EIN Number APPLIED FOR

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

Address: 570 N ALAFAYA TRAIL, SUITE 118, ORLANDO, FL, 32828
Mail Address: 570 N ALAFAYA TRAIL, SUITE 118, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRATTER JAY Managing Member 570 N ALAFAYA TRAIL, SUITE 118, ORLANDO, FL, 32828
BRATTER JAY Agent 570 N ALAFAYA TRAIL, SUITE 118, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068188 POOL TABLE WAREHOUSE EXPIRED 2018-06-14 2023-12-31 - 570 N ALAFAYA TRL, SUITE 118, ORLANDO, FL, 32828
G13000047730 RECROOMS OF CENTRAL FLORIDA ACTIVE 2013-05-20 2028-12-31 - 570 N ALAFAYA TRL STE 118, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 570 N ALAFAYA TRAIL, SUITE 118, ORLANDO, FL 32828 -
LC AMENDMENT 2013-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-02 570 N ALAFAYA TRAIL, SUITE 118, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2013-08-02 570 N ALAFAYA TRAIL, SUITE 118, ORLANDO, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State