Search icon

WILLIAM L RAUSCHER LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM L RAUSCHER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM L RAUSCHER 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: 16 Nov 2015 (9 years ago)
Date of dissolution: 05 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: L15000193417
FEI/EIN Number 47-5587906

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

Address: 5549 SW 113 AVE, COOPER CITY, FL, 33330, US
Mail Address: 5549 SW 113 AVE, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTRONARDI NICHOLAS JJr. Authorized Member 5549 SW 113 AVE, COOPER CITY, FL, 33330
MASTRONARDI NICHOLAS JJr. Agent 5549 SW 113 AVE, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-05 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-05-25 MASTRONARDI, NICHOLAS J., Jr. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 5549 SW 113 AVE, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2016-04-26 5549 SW 113 AVE, COOPER CITY, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 5549 SW 113 AVE, COOPER CITY, FL 33330 -
LC AMENDMENT 2016-04-18 - -
LC AMENDMENT 2015-12-30 - -
LC AMENDMENT 2015-12-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-05
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-06-02
AMENDED ANNUAL REPORT 2016-05-25
AMENDED ANNUAL REPORT 2016-04-26
LC Amendment 2016-04-18
ANNUAL REPORT 2016-02-08
LC Amendment 2015-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State