Search icon

ETIENNE RAFF PARIS LLC - Florida Company Profile

Company Details

Entity Name: ETIENNE RAFF PARIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETIENNE RAFF PARIS 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: 14 Mar 2013 (12 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: L13000039155
FEI/EIN Number 331227592

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

Mail Address: 10001 W Oakland Park Blvd, Sunrise, FL, 33351, US
Address: 10001 W Oakland Park Blvd, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
RAFIH SEBASTIEN Manager 2915 OGLETOWN ROAD, # 1897, NEWARK, DE, 19713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105002 UNITED FRAGRANCE OIL EXPIRED 2015-10-14 2020-12-31 - 10001 W OAKLAND PARK BLVD., SUITE 302, SUNRISE, FL, 33351
G15000039953 N&T INTERNATIONAL EXPIRED 2015-04-21 2020-12-31 - 10001 W OAKLAND PARK BLVD., SUITE 302, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-06 10001 W Oakland Park Blvd, Suite 302, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 10001 W Oakland Park Blvd, Suite 302, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-06
Florida Limited Liability 2013-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State