Search icon

RAEMLE, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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