Search icon

RAW DESIGN & CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: RAW DESIGN & CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAW DESIGN & CONSULTING, 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 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: L11000013003
FEI/EIN Number 274809862

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

Address: 501 E. LAS OLAS BLVD., FT LAUDERDALE, FL, 33301, US
Mail Address: 501 E. LAS OLAS BLVD., FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBLEY RENEE A Manager 13581 SW 111 AVENUE, MIAMI, FL, 33176
WEBLEY RENEE A Agent 13581 SW 111 AVENUE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043928 RAW ARCHITECTURE + DESIGN ACTIVE 2021-03-30 2026-12-31 - 13581 SOUTHWEST 111TH AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 501 E. LAS OLAS BLVD., SUITE 300, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-03-10 501 E. LAS OLAS BLVD., SUITE 300, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 WEBLEY, RENEE A -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-09-26
REINSTATEMENT 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6038097307 2020-04-30 0455 PPP 13581 SW 111TH AVE, MIAMI, FL, 33176-6057
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1899
Loan Approval Amount (current) 9255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-6057
Project Congressional District FL-27
Number of Employees 5
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9319.15
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State