Search icon

RAZWORKS, LLC - Florida Company Profile

Company Details

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

RAZWORKS, 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: 01 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: L02000016508
FEI/EIN Number 721528424

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

Address: 1444 DARYL DR., SARASOTA, FL, 34232
Mail Address: 1444 Daryl Drive, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASSEL MICHAEL J Managing Member 1444 DARYL DR., SARASOTA, FL, 34232
RASSEL MICHAEL Agent 1444 DARYL DR., SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034198 JERSEYSTONE EXPIRED 2014-04-06 2019-12-31 - 935 N BENEVA RD., SUITE 609, #28, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-19 1444 DARYL DR., SARASOTA, FL 34232 -
CANCEL ADM DISS/REV 2009-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-06-06 RASSEL, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2007-06-06 1444 DARYL DR., SARASOTA, FL 34232 -
REINSTATEMENT 2007-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-06 1444 DARYL DR., SARASOTA, FL 34232 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State