Entity Name: | RAYTAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAYTAN, 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. |
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: | 02 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Aug 2017 (8 years ago) |
Document Number: | L10000114232 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 SW 141 Avenue, Miramar, FL, 33027, US |
Mail Address: | 4301 SW 141 Avenue, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHAILA RIZWAN | Manager | 958 HARBORVIEW S, HOLLYWOOD, FL, 33019 |
BHAILA MUNEEZA | Secretary | 958 HARBORVIEW S, HOLLYWOOD, FL, 33019 |
Bhaila Zulekha | Member | 958 HARBORVIEW S., HOLLYWOOD, FL, 33019 |
Bhaila Razzak | Member | 958 HARBORVIEW S., HOLLYWOOD, FL, 33019 |
BHAILA REHAN | Auth | 958 HARBORVIEW S., HOLLYWOOD, FL, 33019 |
Bhaila Rayan | Member | 4301 SW 141 Avenue, Miramar, FL, 33027 |
BHAILA RIZWAN | Agent | 4301 SW 141 Avenue, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-21 | 4301 SW 141 Avenue, Miramar, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 4301 SW 141 Avenue, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 4301 SW 141 Avenue, Miramar, FL 33027 | - |
REINSTATEMENT | 2017-08-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-14 | BHAILA, RIZWAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-08-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State