Search icon

RASF PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RASF PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RASF PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: L99000001930
FEI/EIN Number 650919387

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

Address: 1050 NW 15 STREET, SUITE 212A, BOCA RATON, FL, 33486
Mail Address: 1050 NW 15 STREET, SUITE 212A, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORSTOT JOSEPH Z Managing Member 1050 NW 15 STREET, SUITE 212A, BOCA RATON, FL, 33486
BACA SHAWN Managing Member 1050 NW 15 STREET, SUITE 212A, BOCA RATON, FL, 33486
ALBOUKREK DAVID Managing Member 1050 NW 15 STREET, SUITE 212A, BOCA RATON, FL, 33486
ULLRICH KOREY Managing Member 1050 NW 15 STREET SUITE 212A, BOCA RATON, FL, 33486
DELUCA ANNETTE Agent 1838 NW 9th St, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 1838 NW 9th St, Boca Raton, FL 33486 -
LC AMENDMENT 2015-06-22 - -
LC AMENDMENT 2014-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 1050 NW 15 STREET, SUITE 212A, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2011-01-24 1050 NW 15 STREET, SUITE 212A, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2010-02-12 DELUCA, ANNETTE -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-01
LC Amendment 2015-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State