Search icon

RAGER TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: RAGER TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAGER TRANSPORT 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: 02 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000121255
FEI/EIN Number 82-1752846

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

Address: 459 N. Meander Dr., Altamonte Springs, FL, 32714, US
Mail Address: 459 N. Meander Dr., Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOREN RAGER E Managing Member 459 N. Meander Dr., Altamonte Springs, FL, 32714
RAGER BRIAN A Managing Member 459 N. Meander Dr., Altamonte Springs, FL, 32714
RAGER LOREN Agent 459 N. Meander Dr., Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 459 N. Meander Dr., Altamonte Springs, FL 32714 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 459 N. Meander Dr., Altamonte Springs, FL 32714 -
REINSTATEMENT 2020-02-21 - -
CHANGE OF MAILING ADDRESS 2020-02-21 459 N. Meander Dr., Altamonte Springs, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 RAGER, LOREN -

Documents

Name Date
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-03-20
REINSTATEMENT 2020-02-21
ANNUAL REPORT 2018-03-01
Florida Limited Liability 2017-06-02

Date of last update: 02 May 2025

Sources: Florida Department of State