Search icon

RAPS DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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