Search icon

RAPHEAL ELECTRONICS AND ACCESSORIES FOR LESS LLC

Company Details

Entity Name: RAPHEAL ELECTRONICS AND ACCESSORIES FOR LESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000109860
FEI/EIN Number APPLIED FOR
Address: 2620 n hiawassee rd, both f1, ORLANDO, FL, 32818, US
Mail Address: 2620 n hiawassee rd, both f1, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TUFFOUR RAPHEAL K Agent 5020 ROSAMOND DR, ORLANDO, FL, 32808

Manager

Name Role Address
TUFFOUR RAPHEAL K Manager 5020 ROSAMOND DR APT 2602, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2620 n hiawassee rd, both f1, ORLANDO, FL 32818 No data
CHANGE OF MAILING ADDRESS 2021-04-26 2620 n hiawassee rd, both f1, ORLANDO, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2021-04-26 TUFFOUR, RAPHEAL K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000097261 TERMINATED 1000000772683 ORANGE 2018-02-20 2038-03-07 $ 397.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-04-26
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State