Search icon

RALIQUE MANOR, LLC - Florida Company Profile

Company Details

Entity Name: RALIQUE MANOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RALIQUE MANOR, 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: 22 Feb 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L16000040629
FEI/EIN Number 81-1890241

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

Address: 6023 Sw 154th Place Road, OCALA, FL, 34473, US
Mail Address: 6023 SW 154th Place Road ., OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON LLEWELLYN Managing Member 6023 Sw 154th Place Road, OCALA, FL, 34473
ANDERSON LLEWELLYN Agent 6023 SW 154th Place Road, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-10-11 - -
LC AMENDMENT 2021-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 6023 Sw 154th Place Road, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2017-10-30 6023 Sw 154th Place Road, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2017-10-30 ANDERSON, LLEWELLYN -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 6023 SW 154th Place Road, OCALA, FL 34473 -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
CORLCDSMEM 2023-10-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-07
LC Amendment 2021-08-02
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-09-07
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State