Search icon

RAG & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: RAG & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAG & ASSOCIATES, 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: 27 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: L07000098897
FEI/EIN Number 261232631

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

Address: 10332 W. Cameo Drive, Sun City, AZ, 85351, US
Mail Address: 10332 W. Cameo Drive, Sun City, AZ, 85351, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richard A Grams Living Trust 07-06-1996 De Managing Member 10332 W. Cameo Drive, Sun City, AZ, 85351
LANG DEBRA A Managing Member 10332 W. Cameo Drive, Sun City, AZ, 85351
Grams Richard Jr. Managing Member 2B Blossom Drive, Norwalk, OH, 44857
Grams Susan Manager 2B Blossom Drive, Norwalk, OH, 44857
Lang Steven Manager 10332 W. Cameo Drive, Sun City, AZ, 85351
Lang Eric Manager 8416 Ravenscrest St, Las Vegas, NV, 89139
Saracco Michael AEsq. Agent 520 Brevard Ave, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 10332 W. Cameo Drive, Sun City, AZ 85351 -
REINSTATEMENT 2021-08-24 - -
CHANGE OF MAILING ADDRESS 2021-08-24 10332 W. Cameo Drive, Sun City, AZ 85351 -
REGISTERED AGENT NAME CHANGED 2021-08-24 Saracco, Michael A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 520 Brevard Ave, Cocoa, FL 32922 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-12
REINSTATEMENT 2021-08-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State