Search icon

RAYMI S VONTZ LLC - Florida Company Profile

Company Details

Entity Name: RAYMI S VONTZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYMI S VONTZ 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: 11 Feb 2013 (12 years ago)
Document Number: L13000021530
FEI/EIN Number 46-4663114

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

Address: 8771 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 4105 Myrtlewood Dr, Sanford, FL, 32771, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VONTZ RAYMI S Manager 8771 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216
FLORIDA WOMEN'S LAW GROUP LLC Agent 8771 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107516 NORTHEAST FLORIDA COMMERCIAL REAL ESTATE ACTIVE 2015-10-21 2025-12-31 - 1223 OAK SPRINGS PL, OAK SPRINGS PL, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-03 8771 PERIMETER PARK BLVD, SUITE 101, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 8771 PERIMETER PARK BLVD, SUITE 101, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 8771 PERIMETER PARK BLVD, SUITE 101, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2020-01-18 FLORIDA WOMEN'S LAW GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State