Search icon

RAPTORS GRILLE LLC - Florida Company Profile

Company Details

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

RAPTORS GRILLE 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: 22 Mar 2002 (23 years ago)
Date of dissolution: 22 Dec 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: L02000006920
FEI/EIN Number 320039317

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

Address: 3680 AVALON PARK EAST BLVD., SUITE 300, ORLANDO, FL, 32828
Mail Address: 3680 AVALON PARK EAST BLVD, SUITE 300, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHLI BEAT M President 3680 AVALON PARK EAST BLVD STE 300, ORLANDO, FL, 32828
MARKS ERIC Vice President 3680 AVALON PARK EAST BLVD STE 300, ORLANDO, FL, 32828
W&P SERVICES INC Agent 450 N WYMORE ROAD, WITER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 3680 AVALON PARK EAST BLVD., SUITE 300, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2011-04-25 3680 AVALON PARK EAST BLVD., SUITE 300, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 450 N WYMORE ROAD, WITER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2006-04-10 W&P SERVICES INC -
REINSTATEMENT 2006-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Voluntary Dissolution 2014-12-22
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-08-27
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-06
REINSTATEMENT 2006-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State