Search icon

RUN REPUBLIC RUNNING CAMP LLC - Florida Company Profile

Company Details

Entity Name: RUN REPUBLIC RUNNING CAMP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUN REPUBLIC RUNNING CAMP 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 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000095777
FEI/EIN Number 47-4140609

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

Address: 7805 NW Beacon Square Blvd., Suite 104, Boca Raton, FL, 33487, US
Mail Address: 7805 NW Beacon Square Blvd., Suite 104, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORN DOUGLAS Manager 7805 NW Beacon Square Blvd., Boca Raton, FL, 33487
French Kyle Manager 7805 NW Beacon Square Blvd., Boca Raton, FL, 33487
HORN DOUGLAS M Agent 7805 NW Beacon Square Blvd., Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 7805 NW Beacon Square Blvd., Suite 104, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-06-29 7805 NW Beacon Square Blvd., Suite 104, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-29 7805 NW Beacon Square Blvd., Suite 104, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2016-10-27 HORN, DOUGLAS M -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-10-27
Florida Limited Liability 2015-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State