Search icon

RASTA 7, LLC - Florida Company Profile

Company Details

Entity Name: RASTA 7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RASTA 7, 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: 01 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L10000113545
FEI/EIN Number 004526072

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

Address: 745 EAGLE POINT DRIVE, VENICE, FL, 34285, US
Mail Address: 745 EAGLE POINT DRIVE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD PETER M Managing Member 745 EAGLE POINT DRIVE, VENICE, FL, 34285
KLINGBEIL ROBERT TJR Agent 341 W. VENICE AVENUE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-29 341 W. VENICE AVENUE, VENICE, FL 34285 -
REINSTATEMENT 2021-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 745 EAGLE POINT DRIVE, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2021-11-29 KLINGBEIL, ROBERT T, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-09-20 745 EAGLE POINT DRIVE, VENICE, FL 34285 -
REINSTATEMENT 2015-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-11-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-11-11
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State