Search icon

RAULERSONVILLE LLC - Florida Company Profile

Company Details

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

RAULERSONVILLE 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: 06 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2018 (6 years ago)
Document Number: L14000002448
FEI/EIN Number 46-5034372

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

Address: 18351 NOAH RAULERSON ROAD, SANDERSON, FL, 32087
Mail Address: 18351 NOAH RAULERSON ROAD, SANDERSON, FL, 32087
ZIP code: 32087
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAULERSON ROGER D Manager 18351 NOAH RAULERSON ROAD, SANDERSON, FL, 32087
RAULERSON ROGER D Agent 18351 NOAH RAULERSON ROAD, SANDERSON, FL, 32087

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067287 ABLE SERVICES AND INVESTMENTS EXPIRED 2017-06-18 2022-12-31 - 18351 NOAH RAULERSON RD., SANDERSON, FL, 32087
G16000066150 COMPLETE SITE PREP EXPIRED 2016-07-05 2021-12-31 - 18351 NOAH RAULERSON RD, SANDERSON, FL, 32087
G14000054063 ROGER RAULERSON WELL DRILLING ACTIVE 2014-06-05 2029-12-31 - 18351 NOAH RAULERSON ROAD, SANDERSON, FL, 32087

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-11 - -
REGISTERED AGENT NAME CHANGED 2018-10-11 RAULERSON, ROGER D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State