Search icon

RAST, LLC - Florida Company Profile

Company Details

Entity Name: RAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAST, 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: 12 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2010 (14 years ago)
Document Number: L08000077135
FEI/EIN Number 263179568

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

Address: 2100 CALUMET ST, SUITE #303, CLEARWATER, FL, 33765, US
Mail Address: 2100 CALUMET ST, SUITE #303, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY STEPHEN P Manager 2100 CALUMET ST SUITE #1, CLEARWATER, FL, 33765
MURPHY RAFFAELA M Manager 2100 CALUMET ST SUITE #1, CLEARWATER, FL, 33765
MURPHY RYAN M Vice President 2912 CHAUCERY LANE, CLEARWATER, FL, 33759
MURPHY ERIC J Vice President 2912 CHAUCERY LANE, CLEARWATER, FL, 33759
MURPHY STEPHEN P Agent 2100 CALUMET ST, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2100 CALUMET ST, SUITE #303, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2019-04-29 2100 CALUMET ST, SUITE #303, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2100 CALUMET ST, SUITE #303, CLEARWATER, FL 33765 -
LC AMENDMENT 2010-11-05 - -
REGISTERED AGENT NAME CHANGED 2009-03-21 MURPHY, STEPHEN P -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State