Search icon

RUNNER LLC - Florida Company Profile

Company Details

Entity Name: RUNNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUNNER 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: 20 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L13000162920
FEI/EIN Number 80-0961187

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

Address: 650 WEST AVENUE, SUITE 1810, MIAMI BEACH, FL, 33139, US
Mail Address: 650 west ave, miami beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERLAND DANIELLE, TRUSTEE, RUNNER REV. TRU Manager 650 WEST AVENUE #1810, MIAMI BEACH, FL, 33139
RUNNER LLC Agent -
GERLAND BETTY Manager 650 WEST AVENUE #1810, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-01 runner llc -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 650 west ave, apt 1810, miami beach, FL 33139 -
REINSTATEMENT 2016-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 650 WEST AVENUE, SUITE 1810, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-04-01 650 WEST AVENUE, SUITE 1810, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-04-01
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State