Search icon

RAYMOND RAWLS DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: RAYMOND RAWLS DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYMOND RAWLS DESIGN, 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: 22 Jan 2008 (17 years ago)
Document Number: L08000007607
FEI/EIN Number 261815952

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

Address: 725 NW 11TH AVE, GAINESVILLE, FL, 32601, US
Mail Address: 725 NW 11TH AVE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWLS RAYMOND J Manager 725 NW 11th AVE, GAINESVILLE, FL, 326014120
DUERDEN LORRAINE E Manager 725 NW 11th AVE, GAINESVILLE, FL, 32601
RAWLS RAYMOND J Agent 725 NW 11th AVE, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101734 RAWLS ARTS AND DESIGN EXPIRED 2013-10-15 2018-12-31 - 725 NW 11TH AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 725 NW 11th AVE, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-27 725 NW 11TH AVE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2012-12-27 725 NW 11TH AVE, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2009-04-29 RAWLS, RAYMOND JMR. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State