Entity Name: | RAGING WOOL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAGING WOOL, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000045755 |
FEI/EIN Number |
451773113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2161 SW 176 Ave, Miramar, FL, 33029, US |
Mail Address: | 2161 SW 176 Ave, Miramar, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTERS-CLARY ALICE D | Managing Member | 2161 SW 176 AVE., MIRAMAR, FL, 33029 |
WALTERS-CLARY ALICE | Agent | 2161 SW 176 Ave, Miramar, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000074801 | RAGING WOOL YARN SHOP | EXPIRED | 2011-07-27 | 2016-12-31 | - | 2161 SW 176TH AVE, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-01 | 2161 SW 176 Ave, Miramar, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2021-10-01 | 2161 SW 176 Ave, Miramar, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-01 | 2161 SW 176 Ave, Miramar, FL 33029 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-24 | WALTERS-CLARY, ALICE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-11 |
REINSTATEMENT | 2021-10-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-24 |
AMENDED ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State