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
                            18 years 1 month
                        
                        
                            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