Search icon

RAK MARINE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RAK MARINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RAK MARINE SERVICES 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: 17 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: L11000131084
FEI/EIN Number 45-3825326

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

Address: 3125 SW 14th St., Fort Lauderdale, FL 33312
Mail Address: 3125 SW 14th St., Fort Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krick, Randall Allen, II Agent 3125 SW 14th St., Fort Lauderdale, FL 33312
KRICK, RANDALL AIIen, II Managing Member 3125 SW 14th St., Fort Lauderdale, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 3125 SW 14th St., Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 3125 SW 14th St., Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-04-17 3125 SW 14th St., Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2016-04-17 Krick, Randall Allen, II -
REINSTATEMENT 2015-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-03-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State