Search icon

RAUTH & ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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