Search icon

RAW DATA ANALYTICS LLC - Florida Company Profile

Company Details

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

RAW DATA ANALYTICS 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: 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: 04 Feb 2015 (10 years ago)
Date of dissolution: 13 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: L15000021474
FEI/EIN Number 47-3024696

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

Address: 1050 30th Street NW, WASHINGTON, DC, 20007, US
Mail Address: 1050 30th Street NW, Attn: Tom Prescott, WASHINGTON, DC, 20007, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RZE HOLDINGS LLC Managing Member -
PRESCOTT TOM Managing Member 1050 30th Street NW, WASHINGTON, DC, 20007
LYNAM STEVEN Managing Member 1050 30th Street NW, WASHINGTON, DC, 20007
LYNAM GREGORY Managing Member 1050 30th Street NW, WASHINGTON, DC, 20007
KNOTT SCOTT Managing Member 1050 30th Street NW, WASHINGTON, DC, 20007
Lynam Greg Agent 500 S. Pointe Drive, Miami, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 1050 30th Street NW, WASHINGTON, DC 20007 -
CHANGE OF MAILING ADDRESS 2021-02-04 1050 30th Street NW, WASHINGTON, DC 20007 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 500 S. Pointe Drive, Suite 220, Miami, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Lynam, Greg -
REINSTATEMENT 2017-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-17
Florida Limited Liability 2015-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State