Search icon

RAIMER AND PRIETO, LLC - Florida Company Profile

Company Details

Entity Name: RAIMER AND PRIETO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAIMER AND PRIETO, 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: 14 Mar 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Mar 2011 (14 years ago)
Document Number: L07000028211
FEI/EIN Number 208639022

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

Address: 625 6TH AVE S, SUITE 340, SAINT PETERSBURG, FL, 33701
Mail Address: 625 6TH AVE S, SUITE 340, SAINT PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAIMER KAREN M President 625 6TH AVE S STE 340, SAINT PETERSBURG, FL, 33701
RAIMER KAREN M Secretary 625 6TH AVE S STE 340, SAINT PETERSBURG, FL, 33701
PRIETO JOSE M Vice President 625 6TH AVE S STE 340, SAINT PETERSBURG, FL, 33701
RAIMER KAREN M Agent 625 6TH AVE S, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2011-03-15 RAIMER AND PRIETO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 625 6TH AVE S, SUITE 340, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2009-02-04 625 6TH AVE S, SUITE 340, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 625 6TH AVE S, SUITE 340, ST. PETERSBURG, FL 33701 -
LC NAME CHANGE 2007-03-27 MONTENEGRO, RAIMER AND PRIETO, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State