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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State