Search icon

RRAYVIN MANAGEMENT, LLC. - Florida Company Profile

Company Details

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

RRAYVIN MANAGEMENT, 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: 08 Jan 2007 (18 years ago)
Document Number: L07000002686
FEI/EIN Number 208234871

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

Address: 3651 S W 116TH AVE, DAVIE, FL, 33330, US
Mail Address: 3651 S W 116TH AVE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES RAMONA Manager 3651 S W 116TH AVE, DAVIE, FL, 33330
MOSES RAMONA Agent 3651 S W 116TH AVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-07-10 3651 S W 116TH AVE, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2008-07-10 3651 S W 116TH AVE, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-10 3651 S W 116TH AVE, DAVIE, FL 33330 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000656805 TERMINATED 1000000910786 BROWARD 2021-12-13 2031-12-22 $ 5,852.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000101262 TERMINATED 1000000342840 BROWARD 2012-12-19 2023-01-16 $ 625.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State