Search icon

RACINE ASSETS LLC - Florida Company Profile

Company Details

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

RACINE ASSETS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000071006
FEI/EIN Number 04-3819129

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

Address: 7891 Central Industrial Drive, STE 400, Riviera Beach, FL, 33404, US
Mail Address: 7891 Central Industrial Drive, STE 400, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS MARK SJR Manager 7891 Central Industrial Drive, Riviera Beach, FL, 33404
Aquart Peter F Manager 7891 Central Industrial Drive, Riviera Beach, FL, 33404
AQUART PETER F Agent 7891 Central Industrial Drive, Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068217 DLE LLC EXPIRED 2018-06-14 2023-12-31 - 7891 CENTRAL INDUSTRIAL DR, STE 400, RIVIERA BEACH, FL, 33404
G14000095851 AMERICAN WEALTH BUILDERS EXPIRED 2014-09-19 2019-12-31 - 1804 N DIXIE HWY, STE C, WEST PALM BEACH, FL, 33407
G14000080867 AMERIAN WEALTH BUILDERS EXPIRED 2014-08-06 2019-12-31 - 1804 N DIXIE HWY, STE. C, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 7891 Central Industrial Drive, STE 400, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2017-02-08 7891 Central Industrial Drive, STE 400, Riviera Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 7891 Central Industrial Drive, STE 400, Riviera Beach, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-09
Florida Limited Liability 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State