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. |
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 |
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 |
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 | - |
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