Search icon

RACH PARTNERS LLC

Company Details

Entity Name: RACH PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2019 (6 years ago)
Document Number: L12000049501
FEI/EIN Number 45-5033281
Address: 21 CLINTON AVE, BROOKLYN, NY, 11205, US
Mail Address: 21 CLINTON AVE, BROOKLYN, NY, 11205, US
Place of Formation: FLORIDA

Agent

Name Role Address
JOHN C GOEDE PA Agent 6609 Willow Park Drive, NAPLES, FL, 34109

Manager

Name Role Address
MATUT NATHAN Manager 1392 OCEAN PARKWAY, BROOKLYN, NY, 11230

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048534 RESERVE AT ROSEMONT APARTMENTS EXPIRED 2012-05-25 2017-12-31 No data 11-29 CLINTON AVE, BROOKLYN, NY, 11205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 21 CLINTON AVE, BROOKLYN, NY 11205 No data
CHANGE OF MAILING ADDRESS 2020-03-03 21 CLINTON AVE, BROOKLYN, NY 11205 No data
LC AMENDMENT 2019-05-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 6609 Willow Park Drive, Second Floor, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001116327 TERMINATED 2012-CA-19793-O ORANGE COUNTY 2013-05-28 2018-06-17 $20,090.16 PALADIN GLOBAL CORPORATION, 2232 FOSGATE DRIVE, WINTER PARK, FLORIDA 32789

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-03
LC Amendment 2019-05-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State