Entity Name: | RABALAIS CONSTRUCTORS, 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: | 07 Mar 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Apr 2016 (9 years ago) |
Document Number: | M13000001483 |
FEI/EIN Number |
371708138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11200 UP RIVER RD, CORPUS CHRISTI, TX, 78410, US |
Mail Address: | 11200 UP RIVER RD, Attn.: CFO, CORPUS CHRISTI, TX, 78410, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Landry Ray | President | 11200 UP RIVER RD, CORPUS CHRISTI, TX, 78410 |
AR HOLDING CORP. | Managing Member | 301 MERRITT SEVEN, NORWALK, CT, 06851 |
CORPORATE SERVICE COMPANY | Agent | 1201 HAYS ST., TALLAHASSEE, FL, 32301 |
Heurtin Jim | Chief Financial Officer | 11200 UP RIVER RD, CORPUS CHRISTI, TX, 78410 |
Triano Anthony | Vice President | 301 Merritt Seven, Norwalk, CT, 06851 |
Cousins Stalios | Vice President | 11200 UP RIVER RD, CORPUS CHRISTI, TX, 78410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000024573 | RABALAIS I&E CONSTRUCTORS | EXPIRED | 2013-03-12 | 2018-12-31 | - | 11200 UP RIVER ROAD, CORPUS CHRISTI, TX, 78410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-12 | 11200 UP RIVER RD, CORPUS CHRISTI, TX 78410 | - |
LC AMENDMENT | 2016-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | CORPORATE SERVICE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
LC Amendment | 2016-04-26 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State