Search icon

RATZLAFF & ASSOCIATES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RATZLAFF DEBRA Owne 6204 Rosefinch Court, Lakewood Ranch, FL, 34202
Ratzlaff Debra M Agent 6204 Rosefinch Court, Lakewood Ranch, FL, 34202

Fictitious Names

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

Events

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 - -

Documents

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