Search icon

RAYWOOD ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: RAYWOOD ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYWOOD ENTERPRISES, 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 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000157607
FEI/EIN Number 46-1642068

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

Address: 4515 SOUTH OCEAN BOULEVARD, HIGHLAND BEACH, FL, 33487-4200, US
Mail Address: 4515 SOUTH OCEAN BOULEVARD, HIGHLAND BEACH, FL, 33487-4200, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L GREGORY LOOMAR, PA Agent 8201 PETERS RD., PLANTATION, FL, 33324
WALSTATTER MICHAEL Managing Member 3151 W. Hallandale Beach Blvd, Pembroke Park, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007982 SUPER STOP HALLANDALE EXPIRED 2013-01-23 2018-12-31 - 3151 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33009
G13000002401 SPEED STOP HALLANDALE EXPIRED 2013-01-07 2018-12-31 - 3151 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-12-03 4515 SOUTH OCEAN BOULEVARD, HIGHLAND BEACH, FL 33487-4200 -
CHANGE OF MAILING ADDRESS 2015-12-03 4515 SOUTH OCEAN BOULEVARD, HIGHLAND BEACH, FL 33487-4200 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-01
Florida Limited Liability 2012-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State