Search icon

RAW RECOVERY LLC - Florida Company Profile

Company Details

Entity Name: RAW RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAW RECOVERY 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: 18 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000067122
FEI/EIN Number 455324704

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

Address: 44 s hollywood ave, daytona beach, FL, 32118, US
Mail Address: 44 s hollywood AVE, Daytona BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOSMAN DAVID Managing Member 44 SOUTH HOLLYWOOD AVE, DAYTONA BEACH, FL, 32118
larsen kelli Secretary 44 s hollywood AVE, Daytona BEACH, FL, 32118
GOOSMAN DAVID M Agent 44 S HOLLYWOOD AVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010019 THE GOLDEN GOOSE CAFE & DELI EXPIRED 2014-01-29 2019-12-31 - 143 IVANHOE DR., ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 44 s hollywood ave, daytona beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2015-04-08 44 s hollywood ave, daytona beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 44 S HOLLYWOOD AVE, DAYTONA BEACH, FL 32118 -
LC AMENDMENT 2014-06-30 - -
REGISTERED AGENT NAME CHANGED 2014-06-30 GOOSMAN, DAVID M -
REINSTATEMENT 2014-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-08
LC Amendment 2014-06-30
REINSTATEMENT 2014-01-23
Florida Limited Liability 2012-05-18

Date of last update: 01 May 2025

Sources: Florida Department of State