Search icon

MARIA A. RAIMUNDO, LLC

Company Details

Entity Name: MARIA A. RAIMUNDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000069654
FEI/EIN Number 272960081
Address: 3 SW 129th AVE., PEMBROKE PINES, FL, 33027, US
Mail Address: 3 SW. 129th. AVE, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAIMUNDO CHRISTOPHER S Agent 3 SW 129th AVE., PEMBROKE PINES, FL, 33027

Manager

Name Role Address
RAIMUNDO CHRISTOPHER S Manager 3 SW 129th AVE., PEMBROKE PINES, FL, 33027
RAIMUNDO MARIA A Manager 3 SW 129th AVE., PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073391 RAIMUNDO REAL ESTATE TEAM EXPIRED 2010-08-10 2015-12-31 No data 311 SW 100 AVENUE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 3 SW 129th AVE., Suite 200, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2018-01-23 3 SW 129th AVE., Suite 200, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 3 SW 129th AVE., Suite 200, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2011-09-09 RAIMUNDO, CHRISTOPHER S No data
LC NAME CHANGE 2010-07-27 MARIA A. RAIMUNDO, LLC No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-09-09
LC Name Change 2010-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State