Search icon

RESCUE LLC

Company Details

Entity Name: RESCUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: L19000159583
FEI/EIN Number 30-1201925
Address: 7999 N FEDERAL HIGHWAY SUITE 100, BOCA RATON, FL, 33487, US
Mail Address: 7999 N FEDERAL HIGHWAY SUITE 100, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ANTHONY TRANCHIDA J Agent 4974 NW 48TH AVE, COCONUT CREEK, FL, 33073

Chief Executive Officer

Name Role Address
ANTHONY TRANCHIDA J Chief Executive Officer 4974 NW 48TH AVE, COCONUT CREEK, FL, 33073

Chief Operating Officer

Name Role Address
SCOTT MOBLEY J Chief Operating Officer 1271 ROBYS WAY, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076579 GRILL BRUSH 3000 ACTIVE 2023-06-26 2028-12-31 No data 7999 N FEDERAL HWY, SUITE 100, BOCA RATON, FL, 33487
G23000042380 GRILL RESCUE ACTIVE 2023-04-03 2028-12-31 No data 7999 N FEDERAL HWY, SUITE 100, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-01-31 RESCUE LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 7999 N FEDERAL HIGHWAY SUITE 100, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2022-01-24 7999 N FEDERAL HIGHWAY SUITE 100, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-07
LC Amendment and Name Change 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
Florida Limited Liability 2019-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State