Entity Name: | RAUTH & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAUTH & ASSOCIATES, 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. |
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 2005 (20 years ago) |
Date of dissolution: | 01 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2024 (a year ago) |
Document Number: | L05000015644 |
FEI/EIN Number |
202363239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11420 INDIAN RIVER DRIVE, SEBASTIAN, FL, 32958 |
Mail Address: | 8836 SE Marina Bay Drive, HOBE SOUND, FL, 33455, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAUTH GENE A | Managing Member | 8836 SE Marina Bay Drive, Hobe Sound, FL, 33455 |
Rauth Terry B | Chief Operating Officer | 8836 SE Marina Bay Drive, HOBE SOUND, FL, 33455 |
Rauth Gene A | Agent | 8836 SE Marina Bay Drive, Hobe Sound, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | Rauth, Gene A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-20 | 8836 SE Marina Bay Drive, Hobe Sound, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2014-01-28 | 11420 INDIAN RIVER DRIVE, SEBASTIAN, FL 32958 | - |
CANCEL ADM DISS/REV | 2006-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2005-09-19 | RAUTH & ASSOCIATES, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State