Search icon

RACHEL SAUNDERS LLC - Florida Company Profile

Company Details

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

RACHEL SAUNDERS 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: 22 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: L15000125264
FEI/EIN Number 47-4583354

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

Address: 1015 Tufton Cove, Lake Mary, FL, 32746, US
Mail Address: 1015 Tufton Cove, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Plakon RACHEL S President 1015 Tufton Cove, Lake Mary, FL, 32746
Plakon Rachel Agent 1015 Tufton Cove, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049442 SAUNDERS PLAKON COMMERCIAL REAL ESTATE EXPIRED 2019-04-22 2024-12-31 - 13906 DANIELS LANDING CIR, WINTER GARDEN, FL, 34787
G19000049449 SAUNDERS PLAKON EXPIRED 2019-04-22 2024-12-31 - 13906 DANIELS LANDING CIR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1015 Tufton Cove, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-03-24 1015 Tufton Cove, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-03-24 Plakon, Rachel -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 1015 Tufton Cove, Lake Mary, FL 32746 -
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-01-05
Florida Limited Liability 2015-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State