Search icon

RAWPAC, LLC - Florida Company Profile

Company Details

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

RAWPAC, 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: 19 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000071576
FEI/EIN Number 205244158

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

Address: 1560 SAWGRASS CORP PKWY, 4TH FLOOR, SUNRISE, FL, 33323, US
Mail Address: 1560 SAWGRASS CORP PKWY, 4TH FLOOR, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ORLANDO E Managing Member 8818 NW 101 PLACE, DORAL, FL, 33178
DIAZ ORLANDO E Agent 8818 NW 101 PLACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 DIAZ, ORLANDO E -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 8818 NW 101 PLACE, DORAL, FL 33178 -
LC AMENDMENT 2016-10-17 - -
LC AMENDMENT 2016-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 1560 SAWGRASS CORP PKWY, 4TH FLOOR, C/O FL TAX GROUP, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2015-04-03 1560 SAWGRASS CORP PKWY, 4TH FLOOR, C/O FL TAX GROUP, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-14
LC Amendment 2016-10-17
LC Amendment 2016-03-14
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-03
AMENDED ANNUAL REPORT 2014-08-15
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State