Entity Name: | RAW CAPITAL RECOVERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAW CAPITAL RECOVERY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Oct 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000102886 |
FEI/EIN Number |
261214285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 Baymont St, Clearwater Beach, FL, 33767-1719, US |
Mail Address: | 11 Baymont St, Clearwater Beach, FL, 33767-1719, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL JEFFREY L | Managing Member | 11 Baymont St, Clearwater Beach, FL, 337671719 |
MITCHELL JEFFREY L | Agent | 11 Baymont St, Clearwater Beach, FL, 337671719 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-12 | MITCHELL, JEFFREY L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 11 Baymont St, Ste 508, Clearwater Beach, FL 33767-1719 | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 11 Baymont St, Ste 508, Clearwater Beach, FL 33767-1719 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 11 Baymont St, Ste 508, Clearwater Beach, FL 33767-1719 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-02-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State