Search icon

123 RAW LLC - Florida Company Profile

Company Details

Entity Name: 123 RAW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

123 RAW 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: 11 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2015 (10 years ago)
Document Number: L07000103696
FEI/EIN Number 743235202

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

Address: 6732 NW 29TH LANE, FORT LAUDERDALE, FL, 33309
Mail Address: 6732 NW 29th Lane, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON REBECCA Managing Member 6732 NW 29TH LANE, FORT LAUDERDALE, FL, 33309
MAKOVICKA ROBERT Managing Member 6732 NW 29TH LANE, FORT LAUDERDALE, FL, 33309
CARLSON REBECCA Agent 6732 NW 29TH LANE, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08309900121 PURELY DELICIOUS EXPIRED 2008-11-03 2013-12-31 - 5079 N. DIXIE HIGHWAY, #356, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-16 6732 NW 29TH LANE, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2015-07-10 - -
REGISTERED AGENT NAME CHANGED 2015-07-10 CARLSON, REBECCA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-23
REINSTATEMENT 2015-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State