Search icon

RADERCELL LLC

Company Details

Entity Name: RADERCELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2013 (11 years ago)
Document Number: L13000119127
FEI/EIN Number 46-4409799
Address: 461 SW Main Blvd, LAKE CITY, FL, 32025, US
Mail Address: 461 SW Main BLVD, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
RADER DAVID Agent 461 SW Main Blvd, LAKE CITY, FL, 32025

Managing Member

Name Role Address
RADER DAVID Managing Member 727 NW Old Mill Dr, LAKE CITY, FL, 32055
RADER RACHEL Managing Member 727 NW Old Mill Dr, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066246 RADERCELL LLC DBA MOBILE MANIA EXPIRED 2016-07-06 2021-12-31 No data 183 SW BASCOM NORRIS DR, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 461 SW Main Blvd, LAKE CITY, FL 32025 No data
CHANGE OF MAILING ADDRESS 2019-01-28 461 SW Main Blvd, LAKE CITY, FL 32025 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 461 SW Main Blvd, LAKE CITY, FL 32025 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000282362 TERMINATED 15-333-D1-OPA LEON 2016-03-14 2021-05-03 $14,202.96 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State