Search icon

RADCO, LLC - Florida Company Profile

Company Details

Entity Name: RADCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RADCO, 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: 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: 16 Nov 2012 (12 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L12000145040
FEI/EIN Number 46-1409425

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

Address: 333 Las Olas Way, 2206, Fort Lauderdale, FL, 33301, US
Mail Address: 333 Las Olas Way, 2206, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUONO RICHARD A President 333 Las Olas Way, Fort Lauderdale, FL, 33301
BUONO RICHARD A Agent 333 Las Olas Way, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111314 CONCIERGE BY DESIGN EXPIRED 2012-11-19 2017-12-31 - 210 HENDRICKS ISLE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 333 Las Olas Way, 2206, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-04-25 333 Las Olas Way, 2206, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 333 Las Olas Way, 2206, Fort Lauderdale, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State