Search icon

RAZZLE ENTERPRISES LLC

Company Details

Entity Name: RAZZLE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 18 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M10000004615
FEI/EIN Number 273381850
Mail Address: 9000 Burma Road, Palm Beach Gardens, FL, 33403, US
Address: 113 BARKSIDE PROFESSIONAL CENTER, NEWARK, DE, 19711
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAZZLE ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2016 273381850 2017-06-12 RAZZLE ENTERPRISES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3024448412
Plan sponsor’s address 9000 BURMA ROAD, SUITE 103, PALM BEACH GARDENS, FL, 33403

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing LISA DEMARIA
Valid signature Filed with authorized/valid electronic signature
RAZZLE ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2015 273381850 2016-06-09 RAZZLE ENTERPRISES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3024448412
Plan sponsor’s address 9000 BURMA ROAD, SUITE 103, PALM BEACH GARDENS, FL, 33403

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing LISA DEMARIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WOOD KATHLEEN C Agent 9000 BURMA RD, PALM BEACH GARDENS, FL, 33403

Manager

Name Role Address
WOOD KATHLEEN C Manager 113 BARKSIDE PROFESSIONAL CENTER, NEWARK, DE, 19711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103085 HAPPYBIDDAY EXPIRED 2011-10-20 2016-12-31 No data 9000 BURMA ROAD, SUITE106, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-02-15 113 BARKSIDE PROFESSIONAL CENTER, NEWARK, DE 19711 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 9000 BURMA RD, Suite 103, PALM BEACH GARDENS, FL 33403 No data

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-12
Foreign Limited 2010-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State