Entity Name: | RAVELLO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAVELLO 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: | 12 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000035661 |
FEI/EIN Number |
030559176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 YAMATO RO., STE 307, BOCA RATON, FL, 33431 |
Mail Address: | 1001 YAMATO RO., STE 307, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORTON TOBEY | Secretary | 1001 YAMATO RO., STE 307, BOCA RATON, FL, 33431 |
MORTON TOBEY | Treasurer | 1001 YAMATO RO., STE 307, BOCA RATON, FL, 33431 |
Morton Michael | Manager | 1001 YAMATO RO., STE 307, BOCA RATON, FL, 33431 |
MORTON MICHAEL | Agent | 1001 YAMATO ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-09 | 1001 YAMATO ROAD, #307, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2010-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 1001 YAMATO RO., STE 307, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 1001 YAMATO RO., STE 307, BOCA RATON, FL 33431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-05 | MORTON, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-26 |
REINSTATEMENT | 2010-08-09 |
ADDRESS CHANGE | 2010-04-23 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-05-10 |
ANNUAL REPORT | 2006-04-26 |
Reg. Agent Change | 2005-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State