Search icon

WILLIAM RAVEIS-COLLIER COUNTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-06-10 - -

Documents

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