Entity Name: | RAEMLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAEMLE, 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: |
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 Oct 2014 (11 years ago) |
Document Number: | L14000156143 |
FEI/EIN Number |
47-2212324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1617 Oakmont Circle, Niceville, FL, 32578, US |
Mail Address: | 1617 Oakmont Circle, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EKEMA MAUNA L | Manager | 1617 Oakmont Circle, Niceville, FL, 32578 |
EKEMA Mauna | Manager | 1617 Oakmont Circle, Niceville, FL, 32578 |
Ekema Mauna | Agent | 1617 Oakmont Circle, Niceville, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000046869 | BROOKFAIR MANOR | ACTIVE | 2022-04-13 | 2027-12-31 | - | 1617 OAKMONT CIRCLE, NICEVILLE, FL, 32578 |
G22000019837 | AFFORDABLE HOMES INC. | ACTIVE | 2022-01-27 | 2027-12-31 | - | 1617 OAKMONT CIRCLE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-09 | Ekema, Mauna | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-31 | 1617 Oakmont Circle, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2018-08-31 | 1617 Oakmont Circle, Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 1617 Oakmont Circle, Niceville, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-08-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State