Search icon

RACH PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: RACH PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RACH PARTNERS 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: 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

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

Address: 21 CLINTON AVE, BROOKLYN, NY, 11205, US
Mail Address: 21 CLINTON AVE, BROOKLYN, NY, 11205, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN C GOEDE PA Agent 6609 Willow Park Drive, NAPLES, FL, 34109
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 - 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 -
CHANGE OF MAILING ADDRESS 2020-03-03 21 CLINTON AVE, BROOKLYN, NY 11205 -
LC AMENDMENT 2019-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 6609 Willow Park Drive, Second Floor, NAPLES, FL 34109 -

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 Apr 2025

Sources: Florida Department of State