Search icon

RAGSDALE WHOLESALE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: RAGSDALE WHOLESALE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAGSDALE WHOLESALE ENTERPRISES 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: 05 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: L16000126667
FEI/EIN Number 81-3194866

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

Address: 4810 US HWY 98 N, LAKELAND, FL, 33809, US
Mail Address: 625 FOX LAKE DR, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGSDALE BRANDON Manager 625 FOX LAKE DRIVE, LAKELAND, FL, 33809
RAGSDALE BRANDON Agent 625 FOX LAKE DR, LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136994 XTREME WIRELESS ACTIVE 2023-11-07 2028-12-31 - 4810 US HWY 98N, LAKELAND, FL, 33809
G20000102448 PYRAMID COMPUTERS ACTIVE 2020-08-12 2025-12-31 - 4810 US HWY 98 N, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 4810 US HWY 98 N, LAKELAND, FL 33809 -
REGISTERED AGENT NAME CHANGED 2018-06-06 RAGSDALE, BRANDON -
CHANGE OF MAILING ADDRESS 2018-06-06 4810 US HWY 98 N, LAKELAND, FL 33809 -
LC AMENDMENT 2018-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-07 625 FOX LAKE DR, LAKELAND, FL 33809 -
LC AMENDMENT 2018-05-04 - -
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-29
LC Amendment 2018-06-04
LC Amendment 2018-05-04
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State