Search icon

RASTATT LLC - Florida Company Profile

Company Details

Entity Name: RASTATT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RASTATT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2002 (23 years ago)
Date of dissolution: 04 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2013 (12 years ago)
Document Number: L02000003718
FEI/EIN Number NOT APPLICABLE

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

Address: 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, US
Mail Address: 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVERSHAM LLC Manager 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207
SILVERSANDS LLC Manager 19 WEST 34TH STREET, SUITE 1018, NY, 10001
HARRISON LIMITED Managing Member CLINCH'S HOUSE, LORD ST, DOUGLAS, ISLE OF MAN, XX, IM99-RZ
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-04 - -
REGISTERED AGENT NAME CHANGED 2012-06-28 INCORPORATING SERVICES LTD -
REGISTERED AGENT ADDRESS CHANGED 2012-06-28 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 46 STATE STREET, 3RD FLOOR, ALBANY, NY 12207 -
CHANGE OF MAILING ADDRESS 2009-04-21 46 STATE STREET, 3RD FLOOR, ALBANY, NY 12207 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-04
Reg. Agent Change 2012-06-28
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State