Search icon

RAW CUTS LLC - Florida Company Profile

Company Details

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

RAW CUTS 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: 27 Feb 2014 (11 years ago)
Document Number: L14000033384
FEI/EIN Number 46-4238251

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

Address: 8102-10 BLANDING BLVD, JACKSONVILLE, FL, 32244
Mail Address: 5131 Camellia Dr, Jacksonville, FL, 32207, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS ANGEL I Manager 8102-10 BLANDING BLVD, JACKSONVILLE, FL, 32244
Swift Brianna Auth 5131 Camellia Dr, Jacksonville, FL, 32207
VILLEGAS ANGEL I Agent 30008 water elm pt, Jacksonville, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 30008 water elm pt, Jacksonville, FL 32073 -
CHANGE OF MAILING ADDRESS 2021-03-19 8102-10 BLANDING BLVD, JACKSONVILLE, FL 32244 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000431726 TERMINATED 1000000786460 DUVAL 2018-06-12 2038-06-20 $ 1,010.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State