Search icon

RAZ BROW ART LLC - Florida Company Profile

Company Details

Entity Name: RAZ BROW ART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAZ BROW ART 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: 03 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L15000186247
FEI/EIN Number 47-5567788

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

Address: 3200 N FEDERAL HIGHWAY, SPACE # K - 8, FORT LAUDERDALE, FL, 33306
Mail Address: 3200 N FEDERAL HIGHWAY, SPACE # K - 8, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADL FARAMARZ Manager 3200 N FEDERAL HIGHWAY SPACE # K - 8, FORT LAUDERDALE, FL, 33306
ADL FARAMARZ Agent 3200 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049759 CANDY CITY EXPIRED 2018-04-19 2023-12-31 - 3200 N FEDERAL HWY SPACE # K - 5, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-12 ADL, FARAMARZ -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000092336 TERMINATED 1000000813811 BROWARD 2019-01-30 2039-02-06 $ 5,672.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-11-02
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-05-29
Florida Limited Liability 2015-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State