Search icon

RAGING WOOL, LLC

Company Details

Entity Name: RAGING WOOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000045755
FEI/EIN Number 45-1773113
Address: 2161 SW 176 Ave, Miramar, FL 33029
Mail Address: 2161 SW 176 Ave, Miramar, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WALTERS-CLARY, ALICE Agent 2161 SW 176 Ave, Miramar, FL 33029

Managing Member

Name Role Address
WALTERS-CLARY, ALICE D Managing Member 2161 SW 176 AVE., MIRAMAR, FL 33029

Fictitious Names

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 No data 2161 SW 176TH AVE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2021-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 2161 SW 176 Ave, Miramar, FL 33029 No data
CHANGE OF MAILING ADDRESS 2021-10-01 2161 SW 176 Ave, Miramar, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 2161 SW 176 Ave, Miramar, FL 33029 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-24 WALTERS-CLARY, ALICE No data

Documents

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: 23 Feb 2025

Sources: Florida Department of State