Entity Name: | R&A PROPERTY VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R&A PROPERTY VENTURES, 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 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000136753 |
FEI/EIN Number |
32-0367321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 N. FEDERAL HWY, 300, BOCA RATON, FL, 33432 |
Mail Address: | 265 SE 28th Avenue, Pompano Beach, FL, 33062, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSAS ANDREW N | Manager | 1515 N. FEDERAL HWY. STE. 300, BOCA RATON, FL, 33432 |
Degler Randy | Manager | 265 SE 28th Avenue, Pompano Beach, FL, 33062 |
Degler Lori | Manager | 265 SE 28th Avenue, Pompano Beach, FL, 33062 |
LAW OFFICES OF ANDREW N. CASSAS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-14 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-14 | 1515 N. FEDERAL HWY, 300, BOCA RATON, FL 33432 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | LAW OFFICES OF ANDREW N. CASSAS, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-14 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State