Search icon

RAW DIRECT INVESTING LLC

Company Details

Entity Name: RAW DIRECT INVESTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Oct 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000174745
FEI/EIN Number APPLIED FOR
Address: 9797 South Orange Blossom Trail, Suite 18B, ORLANDO, FL 32837
Mail Address: 2912 Harvest Hill Lane, ORLANDO, FL 32824
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WITCHER, RICHARD A Agent 9797 South Orange Blossom Trail, Suite 18B, ORLANDO, FL 32837

Manager

Name Role Address
WITCHER, RICHARD A Manager 9797 South Orange Blossom Trail, Suite 18B ORLANDO, FL 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037492 ELITE RAW AUTOMOTIVE EXPIRED 2016-04-13 2021-12-31 No data 12981 LEXINGTON SUMMIT ST, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-01-18 9797 South Orange Blossom Trail, Suite 18B, ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-10 9797 South Orange Blossom Trail, Suite 18B, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2016-05-10 WITCHER, RICHARD A No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-10 9797 South Orange Blossom Trail, Suite 18B, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000839041 ACTIVE 1000000850328 ORANGE 2019-12-10 2039-12-26 $ 1,278.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000045334 ACTIVE 1000000808300 ORANGE 2019-01-08 2039-01-16 $ 8,688.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-10-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State