Search icon

RAIKES & RAIKES, LLC - Florida Company Profile

Company Details

Entity Name: RAIKES & RAIKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAIKES & RAIKES, 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: 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: 10 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2012 (13 years ago)
Document Number: L02000000875
FEI/EIN Number 030443126

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

Address: 4479 DEERWOOD LAKE PARKWAY SUITE 1, JACKSONVILLE, FL, 32216, US
Mail Address: 4479 DEERWOOD LAKE PARKWAY SUITE 1, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raikes Laurence President 4479 Deerwood Lake Parkway, Jacksonville, FL, 32216
RAIKES Laurence Agent 4479 DEERWOOD LAKE PARKWAY SUITE 1, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 4479 DEERWOOD LAKE PARKWAY SUITE 1, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 4479 DEERWOOD LAKE PARKWAY SUITE 1, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2015-04-02 4479 DEERWOOD LAKE PARKWAY SUITE 1, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2015-04-02 RAIKES, Laurence -
REINSTATEMENT 2012-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State