Search icon

R & D RADER VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: R & D RADER VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & D RADER 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.
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: 08 Jan 2013 (12 years ago)
Document Number: L13000003405
FEI/EIN Number 46-1703411

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

Address: 111 Industrial Dr., St. Mary's, GA, 31558, US
Mail Address: 111 Industrial Dr., St. Mary's, GA, 31558, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADER ROXANNE M Managing Member 27194 DUMP TRUCK LANE, HILLIARD, FL, 32046
RADER DAVID A Managing Member 27194 DUMP TRUCK LANE, HILLIARD, FL, 32046
Brohinsky Isaac Agent 4350 PABLO PROFESSIONAL COURT, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009393 ROOFTEC SYSTEMS EXPIRED 2013-01-28 2018-12-31 - 2023 NEW BERLIN ROAD, JACKSONVILLE, FL, 32218
G13000009068 ROOFTEC SYSTEMS ACTIVE 2013-01-25 2028-12-31 - 111 INDUSTRIAL DR, SAINTS MARY'S, FL, 31558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 111 Industrial Dr., St. Mary's, GA 31558 -
CHANGE OF MAILING ADDRESS 2023-01-31 111 Industrial Dr., St. Mary's, GA 31558 -
REGISTERED AGENT NAME CHANGED 2023-01-31 Brohinsky, Isaac -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 4350 PABLO PROFESSIONAL COURT, SUITE 200, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State