Search icon

RANAZ, LLC - Florida Company Profile

Company Details

Entity Name: RANAZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANAZ, 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: 22 Apr 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: L05000039403
FEI/EIN Number 202715123

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

Address: 10353 CROSS CREEK BLVD., TAMPA, FL, 33647, US
Mail Address: 10353 Cross Creek BLVD, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARSOUR GHAZI H Managing Member 10353 Cross Creek BLVD, TAMPA, FL, 33647
SARSOUR EZDEHAR Managing Member 10353 Cross Creek BLVD, TAMPA, FL, 33647
SARSOUR GHAZI H Agent 10353 Cross Creek BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 10353 CROSS CREEK BLVD., Suite B, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2015-04-07 10353 CROSS CREEK BLVD., Suite B, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 10353 Cross Creek BLVD, Suite B, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7327998401 2021-02-11 0455 PPS 10353 Cross Creek Blvd Ste B, Tampa, FL, 33647-2765
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-2765
Project Congressional District FL-15
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3777.95
Forgiveness Paid Date 2021-11-17
9765117910 2020-06-20 0455 PPP 10353 CROSS CREEK BLVD SUITEB, TAMPA, FL, 33647-2765
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-2765
Project Congressional District FL-15
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3778.97
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State