Search icon

RAVENSWOOD CAPITAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RAVENSWOOD CAPITAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAVENSWOOD CAPITAL SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000062704
FEI/EIN Number 82-1100291

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

Address: 7950 NW 53rd Street, SUITE 337, Miami, FL, 33166, US
Mail Address: 204 S Main Ave, SUITE 5, LAKE PLACID, FL, 33852, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gustin Greg Chief Executive Officer 204 S Main Ave, Lake Placid, FL, 33852
Alonso Angel RDr. Chairman 204 S Main Ave, Lake Placid, FL, 33852
Gustin Gregory Manager 7950 NW 53rd Street, Miami, FL, 33166
GUSTIN GREG Agent 204 S MAIN AVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-29 7950 NW 53rd Street, SUITE 337, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-28 7950 NW 53rd Street, SUITE 337, Miami, FL 33166 -
REINSTATEMENT 2018-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-28 204 S MAIN AVE, SUITE 5, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2018-11-28 GUSTIN, GREG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-28
Florida Limited Liability 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State