Entity Name: | WILLIAM RAVEIS-COLLIER COUNTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLIAM RAVEIS-COLLIER COUNTY, 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: | 25 Aug 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jun 2019 (6 years ago) |
Document Number: | L15000145602 |
FEI/EIN Number |
32-0479454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 TRAP FALLS RD, SHELTON, CT, 06484, US |
Mail Address: | 7 TRAP FALLS RD, SHELTON, CT, 06484, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAVEIS WILLIAM MJR | Manager | 2525 POST RD, SOUTHPORT, CT, 06890 |
Farr Daniel | Chief Financial Officer | 7 TRAP FALLS RD, SHELTON, CT, 06484 |
LANE MATT | Authorized Member | 2087 RIVOLI CT, NAPLES, FL, 34102 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000059174 | GREY OAKS-WILLIAM RAVEIS | ACTIVE | 2019-05-18 | 2029-12-31 | - | 2394 GREY OAKS DRIVE NORTH, NAPLES, FL, 34105 |
G16000012074 | WILLIAM RAVEIS REAL ESTATE | ACTIVE | 2016-02-02 | 2026-12-31 | - | 7 TRAP FALLS RD, SHELTON, CT, 06484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-06-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-13 |
LC Amendment | 2019-06-10 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State