Entity Name: | RAJ SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAJ SOLUTIONS 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. |
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: | 30 Sep 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L14000152853 |
FEI/EIN Number |
47-2219301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 International Parkway, Lake Mary, FL, 32746, US |
Mail Address: | 160 International Parkway, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRAY JONATHAN | President | 223 VENETIAN BAY CIRCLE, SANFORD, FL, 32771 |
PRAY JONATHAN | Manager | 223 VENETIAN BAY CIRCLE, SANFORD, FL, 32771 |
PRAY JONATHAN | Agent | 223 VENETIAN BAY CIRCLE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | PRAY, JONATHAN | - |
REINSTATEMENT | 2017-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-04-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 223 VENETIAN BAY CIRCLE, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-02 | 160 International Parkway, 250-6, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2015-09-02 | 160 International Parkway, 250-6, Lake Mary, FL 32746 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000556712 | TERMINATED | 1000000790744 | SEMINOLE | 2018-07-23 | 2038-08-08 | $ 985.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000294605 | TERMINATED | 1000000743261 | SEMINOLE | 2017-05-15 | 2037-05-24 | $ 914.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2017-03-27 |
LC Amendment | 2016-04-18 |
ANNUAL REPORT | 2015-09-02 |
Florida Limited Liability | 2014-09-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State