Entity Name: | RATZLAFF & ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RATZLAFF & ASSOCIATES 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: | 28 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2017 (8 years ago) |
Document Number: | L11000123052 |
FEI/EIN Number |
45-3741549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6204 Rosefinch Court, LAKEWOOD RANCH, FL, 34202, US |
Mail Address: | 6204 Rosefinch Court, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RATZLAFF DEBRA | Owne | 6204 Rosefinch Court, Lakewood Ranch, FL, 34202 |
Ratzlaff Debra M | Agent | 6204 Rosefinch Court, Lakewood Ranch, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000092965 | THE NAIL ROOM AT THE SUITE SALON | EXPIRED | 2017-08-22 | 2022-12-31 | - | 5275 UNIVERSITY PARKWAY, SUITE 104, SARASOTA, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-10 | 6204 Rosefinch Court, unit 102, LAKEWOOD RANCH, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 6204 Rosefinch Court, Unit 102, Lakewood Ranch, FL 34202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 6204 Rosefinch Court, unit 102, LAKEWOOD RANCH, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | Ratzlaff , Debra M | - |
REINSTATEMENT | 2017-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-13 |
AMENDED ANNUAL REPORT | 2022-12-12 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2018-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State