Entity Name: | RAPT CAPITAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAPT CAPITAL PARTNERS, 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: | 13 Jul 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 23 Apr 2019 (6 years ago) |
Document Number: | L15000120174 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19046 BRUCE B. DOWNS BLVD., STE 1124, TAMPA, FL, 33647, US |
Mail Address: | 42 Broadway, NEW YORK, NY, 10004, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carter George | President | 8875 HIDDEN RIVER PKWY, TEMPLE TERRACE, FL, 33637 |
Carter George | Agent | 8875 HIDDEN RIVER PKWY, TEMPLE TERRACE, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Carter, George | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 19046 BRUCE B. DOWNS BLVD., STE 1124, TAMPA, FL 33647 | - |
LC NAME CHANGE | 2019-04-23 | RAPT CAPITAL PARTNERS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 19046 BRUCE B. DOWNS BLVD., STE 1124, TAMPA, FL 33647 | - |
REINSTATEMENT | 2018-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-01-20 | COPIOUS CAPITAL GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-26 |
LC Name Change | 2019-04-23 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-05-23 |
LC Amendment and Name Change | 2017-01-20 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State