Search icon

RADER LAW GROUP, LLC

Company Details

Entity Name: RADER LAW GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L13000070902
FEI/EIN Number 30-0783138
Address: 3111 N UNIVERSITY DRIVE, SUITE 602, CORAL SPRINGS, FL, 33065, US
Mail Address: 3111 N UNIVERSITY DRIVE, SUITE 602, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADER LAW GROUP 401(K) PLAN 2023 300783138 2024-07-03 RADER LAW GROUP, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 541110
Sponsor’s telephone number 9549132273
Plan sponsor’s address 3111 NORTH UNIVERSITY DR. 602, CORAL SPRINGS, FL, 33065

Agent

Name Role Address
RADER ANDREW J Agent 3111 N. University Drive, Suite 602, Coral Springs, FL, 33065

Managing Member

Name Role Address
RADER Andrew Managing Member 3111 N. University Drive, Suite 602, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122603 HURRICANE LEGAL TEAM ACTIVE 2020-09-21 2025-12-31 No data 3111 N. UNIVERSITY DRIVE, STE. 705, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 3111 N. University Drive, Suite 602, Coral Springs, FL 33065 No data
LC AMENDMENT 2023-11-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-17 3111 N UNIVERSITY DRIVE, SUITE 602, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2023-11-17 3111 N UNIVERSITY DRIVE, SUITE 602, CORAL SPRINGS, FL 33065 No data
LC DISSOCIATION MEM 2023-11-09 No data No data
LC AMENDMENT AND NAME CHANGE 2023-10-13 RADER LAW GROUP, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
LC Amendment 2023-11-17
CORLCDSMEM 2023-11-09
LC Amendment and Name Change 2023-10-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State