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. |
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 |
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 |
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 |
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 | - | - |
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