Search icon

RAR ELECTRICAL CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: RAR ELECTRICAL CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAR ELECTRICAL CONTRACTING 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: 12 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: L15000190999
FEI/EIN Number 47-5551897

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

Address: 202 PALMETTO ST., Orlando, FL, 32824, US
Mail Address: 202 PALMETTO ST., Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLDAN RODRIGO A President 202 PALMETTO ST, ORLANDO, FL, 32824
ROLDAN CHONA RODRIGO A Agent 202 PALMETTO ST., Orlando, FL, 32824

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 202 PALMETTO ST., SUITE #109, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2021-02-02 202 PALMETTO ST., SUITE #109, Orlando, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 202 PALMETTO ST., SUITE #109, Orlando, FL 32824 -
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-15 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 ROLDAN CHONA, RODRIGO A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000425278 TERMINATED 1000000869814 OSCEOLA 2020-12-15 2030-12-30 $ 535.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000713709 TERMINATED 1000000844648 OSCEOLA 2019-10-17 2029-10-30 $ 321.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-20
LC Amendment 2023-11-30
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-11-10
REINSTATEMENT 2019-01-03
REINSTATEMENT 2017-02-15
LC Amendment 2015-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State