Entity Name: | RAPS DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAPS DEVELOPMENT, 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: | 29 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000030754 |
FEI/EIN Number |
202779886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1626 RINGLING BLVD, SUITE 500, SARASOTA, FL, 34236 |
Mail Address: | 1626 RINGLING BLVD, SUITE 500, SARASOTA, FL, 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wieczorek Karolina | Agent | 1626 RINGLING BLVD, SARASOTA, FL, 34236 |
CLS FAMILY PARTNERSHIP, LP | Manager | 4030 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
BEACH CLUB INVESTMENT COMPANY, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-18 | Wieczorek, Karolina | - |
LC AMENDMENT | 2015-07-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 1626 RINGLING BLVD, SUITE 500, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 1626 RINGLING BLVD, SUITE 500, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 1626 RINGLING BLVD, SUITE 500, SARASOTA, FL 34236 | - |
LC AMENDMENT | 2008-04-22 | - | - |
LC AMENDMENT | 2007-05-08 | - | - |
CANCEL ADM DISS/REV | 2007-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-08-20 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-24 |
LC Amendment | 2015-07-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State