Rag & Associates, LLC is a Florida Limited Liability Company located in Sun City, AZ. The company was incorporated on September 27, 2007, under the Florida Department Of State’s registration number L07000098897. It is currently listed as an active entity and FEI/EIN number is 26-1232631.
The principal and mailing address of Rag & Associates, LLC is 10332 W. Cameo Drive, Sun City, AZ 85351, where all official business activities and communication are managed.
The company is managed by Grams, Richard, Jr. from Norwalk OH, holding the position of Manager Member; Grams, Susan from Norwalk OH, serving as the Manager; Lang, Debra A from Sun City AZ, serving as the Manager Member; Lang, Eric from Las Vegas NV, serving as the Manager; Lang, Kyle from Sun City AZ, serving as the Manager Member, who takes the lead in overseeing its operations. For legal purposes, Saracco, Michael A, Esq. serves as the registered agent for the company, located at 520 Brevard Ave, Cocoa, FL 32922, handling all compliance and official matters for company.
On February 27, 2025, the company has filed the latest annual report.
Active
Updated 8/15/2025 3:57:52 PM
Rag & Associates, LLC
Filing information
Company Name
Rag & Associates, LLC
Entity type
Florida Limited Liability Company
Governing Agency
Florida Department Of State
Document Number
L07000098897
FEI/EIN Number
26-1232631
Date Filed
September 27, 2007
Company Age
17 years 11 months
State
AZ
Status
Active
Last Event
REINSTATEMENT
Event Date Filed
8/24/2021
Event Effective Date
NONE
The data on Rag & Associates, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/15/2025.
Contact details
Principal Address
10332 W. Cameo Drive
Sun City, AZ 85351
Changed: 3/12/2022
Sun City, AZ 85351
Changed: 3/12/2022
Mailing Address
10332 W. Cameo Drive
Sun City, AZ 85351
Changed: 8/24/2021
Sun City, AZ 85351
Changed: 8/24/2021
Registered Agent Name & Address
Saracco, Michael A, Esq.
520 Brevard Ave
Cocoa, FL 32922
Name Changed: 8/24/2021
Address Changed: 8/24/2021
520 Brevard Ave
Cocoa, FL 32922
Name Changed: 8/24/2021
Address Changed: 8/24/2021
Authorized Person(s) Details
Manager Member
Grams, Richard, Jr.
2b Blossom Drive
Norwalk, OH 44857
Grams, Richard, Jr.
2b Blossom Drive
Norwalk, OH 44857
Manager
Grams, Susan
2b Blossom Drive
Norwalk, OH 44857
Grams, Susan
2b Blossom Drive
Norwalk, OH 44857
Manager Member
Lang, Debra A
10332 W. Cameo Drive
Sun City, AZ 85351
Lang, Debra A
10332 W. Cameo Drive
Sun City, AZ 85351
Manager
Lang, Eric
8416 Ravenscrest St
Las Vegas, NV 89139
Lang, Eric
8416 Ravenscrest St
Las Vegas, NV 89139
Manager Member
Lang, Kyle
10332 W. Cameo Drive
Sun City, AZ 85351
Lang, Kyle
10332 W. Cameo Drive
Sun City, AZ 85351
Manager
Lang, Steven
10332 W. Cameo Drive
Sun City, AZ 85351
Lang, Steven
10332 W. Cameo Drive
Sun City, AZ 85351
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
8/24/2021
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
8/24/2021
Effective Date
8/24/2021
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/27/2019
Effective Date
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/27/2019
Effective Date
Description
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
02/27/2025
Report Year
2023
Filed Date
02/28/2023
Report Year
2024
Filed Date
03/16/2024
Document Images
02/27/2025 -- ANNUAL REPORT
03/16/2024 -- ANNUAL REPORT
02/28/2023 -- ANNUAL REPORT
03/12/2022 -- ANNUAL REPORT
08/24/2021 -- REINSTATEMENT
More...
Other companies in Sun City