Entity Name: | RACHABAL INVESTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RACHABAL INVESTMENT 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: | 29 Nov 2012 (12 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: | L12000149233 |
FEI/EIN Number |
61-1702870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055 TRADE CENTER WAY, NAPLES, FL, 34109, US |
Mail Address: | 2055 TRADE CENTER WAY, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIAN FINANCING CORP | Agent | 2055 TRADE CENTER WAY, NAPLES, FL, 34109 |
CHAVEZ-BALCAZAR RENAN R | Managing Member | 2055 TRADE CENTER WAY, NAPLES, FL, 34109 |
KULJIS JORGE | Managing Member | 2055 TRADE CENTER WAY, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2015-07-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 2055 TRADE CENTER WAY, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 2055 TRADE CENTER WAY, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | NIAN FINANCING CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 2055 TRADE CENTER WAY, NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
LC Amendment | 2015-07-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State