Search icon

RAGA II, LLC - Florida Company Profile

Company Details

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

RAGA II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: L06000084285
FEI/EIN Number 205455057

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

Address: 4290 SE Whiticar Way, STUART, FL, 34997, US
Mail Address: 4290 SE Whiticar Way, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD RICHARD N Managing Member 4290 SE Whiticar Way, STUART, FL, 34997
ARNOLD RICHARD N Agent 4290 SE Whiticar Way, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020396 ARNOLD AND BARTON EXPIRED 2013-02-27 2018-12-31 - PO BOX 3489, 975 6TH AVENUE SOUTH, NAPLES, FL, 34102
G09062900239 ARNOLD AND BARTON INSURANCE EXPIRED 2009-03-03 2024-12-31 - PO BOX 3489, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 4290 SE Whiticar Way, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2024-03-02 4290 SE Whiticar Way, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 4290 SE Whiticar Way, STUART, FL 34997 -
LC NAME CHANGE 2023-07-31 RAGA II, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-02
LC Name Change 2023-07-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State