Entity Name: | RAP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Nov 2016 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Dec 2016 (8 years ago) |
Document Number: | L16000212487 |
FEI/EIN Number | 81-4635842 |
Address: | 118 W. McKey Street, Ocoee, FL, 34761, US |
Mail Address: | 118 W. McKey Street, Ocoee, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRELL MARY ANNE | Agent | 118 W. McKey Street, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
FERRELL MARY ANNE | Managing Member | 118 W. McKey Street, Ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 118 W. McKey Street, Ocoee, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 118 W. McKey Street, Ocoee, FL 34761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 118 W. McKey Street, Ocoee, FL 34761 | No data |
LC NAME CHANGE | 2016-12-05 | RAP, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-09 |
Florida Limited Liability | 2016-11-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State