Search icon

RAYMOND P. WAGNER CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: RAYMOND P. WAGNER CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYMOND P. WAGNER CONTRACTING, 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000019060
FEI/EIN Number 202426431

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

Address: 5125 Lakehurst ct, Palmetto, FL, 34221, US
Mail Address: 5125 Lakehurst ct, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER RAYMOND P Managing Member 5125 Lakehurst ct, Palmetto, FL, 34221
WAGNER RAYMOND P Agent 5125 Lakehurst ct, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 5125 Lakehurst ct, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 5125 Lakehurst ct, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2019-04-03 5125 Lakehurst ct, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2015-08-24 WAGNER, RAYMOND P -
REINSTATEMENT 2015-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-23 - -
PENDING REINSTATEMENT 2012-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-08-24
REINSTATEMENT 2012-04-23
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State