Search icon

RAJ LAND 3, L.L.C. - Florida Company Profile

Company Details

Entity Name: RAJ LAND 3, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAJ LAND 3, L.L.C. 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: 19 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L05000102757
FEI/EIN Number 205478701

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

Mail Address: 4499 CORPORATE SQUARE, NAPLES, FL, 34104, US
Address: 4020 GREEN BLVD., NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RICHARD A Managing Member 6771 BOTTLEBRUSH LANE, NAPLES, FL, 34109
JOHNSON ROSIE Managing Member 6771 BOTTLEBRUSH LANE, NAPLES, FL, 34109
JOHNSON RICHARD Agent 6771 BOTTLEBRUSH LANE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
MERGER 2008-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000092997
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 6771 BOTTLEBRUSH LANE, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2007-03-13 JOHNSON, RICHARD -
LC AMENDED AND RESTATED ARTICLES 2006-08-31 - -
CHANGE OF MAILING ADDRESS 2006-01-20 4020 GREEN BLVD., NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-15
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-03-20
Merger 2009-01-05
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-03-13
LC Amended and Restated Art 2006-08-31
ANNUAL REPORT 2006-01-20
Florida Limited Liability 2005-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State