Search icon

RAW CAPITAL FUTURES, LLC - Florida Company Profile

Company Details

Entity Name: RAW CAPITAL FUTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAW CAPITAL FUTURES, 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: 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: 02 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000110786
FEI/EIN Number 263811702

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

Address: 11 Baymont St, Clearwater Beach, FL, 33767-1719, US
Mail Address: 11 Baymont St, Clearwater Beach, FL, 33767-1719, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFREY L MITCHELL FAMILY TRUST Managing Member 11 Baymont St, Clearwater Beach, FL, 337671719
MITCHELL JEFFREY L Agent 11 Baymont St, Clearwater Beach, FL, 337671719

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-02-12 - -
REGISTERED AGENT NAME CHANGED 2016-02-12 MITCHELL, JEFFREY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 11 Baymont St, Ste 508, Clearwater Beach, FL 33767-1719 -
CHANGE OF MAILING ADDRESS 2013-01-24 11 Baymont St, Ste 508, Clearwater Beach, FL 33767-1719 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 11 Baymont St, Ste 508, Clearwater Beach, FL 33767-1719 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-02-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State