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. |
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 |
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 |
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 |
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 | - |
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