Search icon

BRANDON J. RAFOOL, L.L.C. - Florida Company Profile

Company Details

Entity Name: BRANDON J. RAFOOL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDON J. RAFOOL, L.L.C. 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: 03 Jan 2002 (23 years ago)
Document Number: L02000001450
FEI/EIN Number 800037605

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

Address: 255 N BROADWAY AVE., BARTOW, FL, 33830, US
Mail Address: 255 N BROADWAY AVE., BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFOOL BRANDON J Managing Member 255 N BROADWAY AVE., BARTOW, FL, 33830
Rafool Angela P Mgr 217 McLean Point, WINTER HAVEN, FL, 33884
RAFOOL BRANDON Agent 255 N BROADWAY AVE., BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133194 HEY BALE HAY ACTIVE 2024-10-30 2029-12-31 - 217 MCLEAN POINT, WINTER HAVEN, FL, 33884
G19000100981 THE RAFOOL FIRM EXPIRED 2019-09-14 2024-12-31 - 1519 3RD STREET SE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 RAFOOL, BRANDON -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 255 N BROADWAY AVE., BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2022-01-24 255 N BROADWAY AVE., BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 255 N BROADWAY AVE., BARTOW, FL 33830 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000957137 TERMINATED 1000000410429 POLK 2012-11-28 2032-12-05 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State