Search icon

RAFFOUL ESTABLISHMENT ,"L.L.C" - Florida Company Profile

Company Details

Entity Name: RAFFOUL ESTABLISHMENT ,"L.L.C"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAFFOUL ESTABLISHMENT ,"L.L.C" 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: 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: 09 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000056787
FEI/EIN Number 80-0196208

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

Address: 19916 DOLORES ANN CT, LUTZ, FL, 33549, US
Mail Address: 19916 DOLORES ANN CT, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFFOUL MOUSSA A Manager 19916 DOLORES ANN CT, LUTZ, FL, 33549
RAFFOUL MOUSSA A Agent 19916 DOLORES ANN CT, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027190 INTERNAT-CARS SALE AND TRADE US 41 EXPIRED 2012-03-19 2017-12-31 - 17416 NORTH HIGHWAY 41, LUTZ, FL, 33549
G08217700167 INTERNAT-CARS SALES AND TRADE US 41 EXPIRED 2008-08-04 2013-12-31 - 19916 DOLORES ANN CT, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 19916 DOLORES ANN CT, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2018-03-01 RAFFOUL, MOUSSA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-12-18
REINSTATEMENT 2018-03-01
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-09
REINSTATEMENT 2010-03-08

Date of last update: 03 May 2025

Sources: Florida Department of State