Search icon

RD AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: RD AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Jun 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jun 2018 (7 years ago)
Document Number: M08000002838
FEI/EIN Number 20-0570817

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

Address: 1710 Whitestone Expy, Whitestone, NY, 11357-3054, US
Mail Address: 1710 Whitestone Expy, Whitestone, NY, 11357-3054, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Restaurant Depot, LLC Member 1710 Whitestone Expy, Whitestone, NY, 113573054
COGENCY GLOBAL INC. Agent -
Fleishman Stanley Manager 1710 Whitestone Expy, Whitestone, NY, 113573054
Kirschner Richard Manager 1710 Whitestone Expy, Whitestone, NY, 113573054
Emmert Brian E Manager 1710 Whitestone Expy, Whitestone, NY, 113573054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002061 RESTAURANT DEPOT ACTIVE 2020-01-06 2025-12-31 - 1524 132ND STREET, COLLEGE POINT, NY, 11356

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1710 Whitestone Expy, Whitestone, NY 11357-3054 -
CHANGE OF MAILING ADDRESS 2021-04-29 1710 Whitestone Expy, Whitestone, NY 11357-3054 -
LC STMNT OF RA/RO CHG 2018-06-26 - -
REGISTERED AGENT NAME CHANGED 2018-06-26 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 115 N CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000197299 ACTIVE 1000000652798 LEON 2015-01-29 2035-02-05 $ 1,969.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-07
CORLCRACHG 2018-06-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State