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. |
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 |
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 |
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 | - | - |
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