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. |
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 |
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 |
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 | - | - |
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