Search icon

RECARGA DEL CARIBE, LLC - Florida Company Profile

Company Details

Entity Name: RECARGA DEL CARIBE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RECARGA DEL CARIBE, 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: 13 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000264650
FEI/EIN Number 83-2589387

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

Address: 12022 E BASIN ST, WELLINGTON, FL, 33414, US
Mail Address: 12022 E BASIN ST, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUCRE ALVARO Manager 12022 E BASIN ST, WELLINGTON, FL, 33414
SUCRE ALVARO Agent 12022 E BASIN ST, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122895 RDC SUPPLIES EXPIRED 2018-11-16 2023-12-31 - 1185 MULBERRY PLACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-25 12022 E BASIN ST, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-06-25 12022 E BASIN ST, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2019-06-25 SUCRE, ALVARO -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 12022 E BASIN ST, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
LC Amendment 2019-06-25
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State