Search icon

RAPTOR MISTING, LLC

Company Details

Entity Name: RAPTOR MISTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jul 2016 (9 years ago)
Date of dissolution: 25 Nov 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (2 months ago)
Document Number: L16000140556
FEI/EIN Number 61-1799592
Address: 202 17th St NW, Ruskin, FL, 33570, US
Mail Address: 465 S. Orlando Avenue, #405, Maitland, FL, 32751, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Sasso Alexandra Agent 1 Cammack Drive, Maitland, FL, 32751

Auth

Name Role Address
Sasso Alexandra Auth 1 Cammack Drive, Maitland, FL, 32751
Nielsen Torben Auth 202 17th St NW, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 No data No data
LC NAME CHANGE 2023-05-15 RAPTOR MISTING, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 202 17th St NW, Ruskin, FL 33570 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 1 Cammack Drive, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2022-09-15 202 17th St NW, Ruskin, FL 33570 No data
REGISTERED AGENT NAME CHANGED 2022-09-15 Sasso, Alexandra No data
LC AMENDMENT AND NAME CHANGE 2017-06-26 RETAIL AND FRANCHISE NETWORKS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000494971 TERMINATED 1000000965507 HILLSBOROU 2023-10-11 2033-10-18 $ 326.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2024-04-30
LC Name Change 2023-05-15
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State