Search icon

RAW BOSS, LLC - Florida Company Profile

Company Details

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

RAW BOSS, 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: 17 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2020 (5 years ago)
Document Number: L14000026561
FEI/EIN Number 46-4815701

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

Address: 500 S AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 500 S AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL BIANCA N Manager 500 S AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401
MCDANIEL BIANCA N Agent 301 Clematis Street, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040452 RAW BOSS ENTERPRISES, LLC ACTIVE 2022-03-29 2027-12-31 - 500 S AUSTRALIAN AVE, STE 600, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-10 500 S AUSTRALIAN AVE, STE 600, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-07 500 S AUSTRALIAN AVE, STE 600, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2020-07-28 - -
REGISTERED AGENT NAME CHANGED 2020-07-28 MCDANIEL, BIANCA N -
REGISTERED AGENT ADDRESS CHANGED 2020-07-28 301 Clematis Street, Suite 3000, West Palm Beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-07-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State