Search icon

RACCOON ACRES, LLC - Florida Company Profile

Company Details

Entity Name: RACCOON ACRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RACCOON ACRES, 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: 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: 07 Nov 2011 (13 years ago)
Date of dissolution: 24 Aug 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: L11000126529
FEI/EIN Number 453967012

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2935 NW 76TH TER, GAINESVILLE, FL, 32606, US
Mail Address: 2935 NW 76TH TER, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASH DEANNA Managing Member 2935 NW 76TH TER, GAINESVILLE, FL, 32606
ROYAL JAMIE L Managing Member 1208 10TH ST NORTH, JACKSONVILLE BEACH, FL, 32250
FRANCIS STEPHANIE L Managing Member 101 PARIS VIEW DR EXT, TAYLORS, SC, 29687
HARRIS JULIE A Managing Member 8521 NW 35th LANE, GAINESVILLE, FL, 32606
ASH DEANNA Agent 2935 NW 76TH TER, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-08-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-12 ASH, DEANNA -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 2935 NW 76TH TER, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2012-01-10 2935 NW 76TH TER, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 2935 NW 76TH TER, GAINESVILLE, FL 32606 -

Documents

Name Date
LC Voluntary Dissolution 2020-08-24
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State