Detail by Officer/Registered Agent Name

Florida Limited Partnership

RAVE LEASING LIMITED PARTNERSHIP, LLLP

Filing Information
A97000002606 59-2632658 12/03/1997 FL ACTIVE LP AMENDMENT 05/11/2018 NONE
Principal Address
512 NOKOMIS AVENUE S
VENICE, FL 34285

Changed: 02/07/2012
Mailing Address
512 NOKOMIS AVENUE S.
VENICE, FL 34285

Changed: 02/07/2012
Registered Agent Name & Address MIHM, PHILLIP MARTIN, MD
512 NOKOMIS AVENUE S
VENICE, FL 34285

Name Changed: 03/18/2015

Address Changed: 02/07/2012
General Partner Detail Name & Address

BAGA, MELECITO
512 NOKOMIS AVENUE S
VENICE, FL 34285

MIHM, PHILLIP M
512 NOKOMIS AVENUE S
VENICE, FL 34285

VIHLEN, ERIC
512 NOKOMIS AVENUE S
VENICE, FL 34285

SQUIRE GORDON, CHARLES S
512 NOKOMIS AVENUE S
VENICE, FL 34285

RELHELD, CRAIG T
512 NOKOMIS AVENUE S
VENICE, FL 34285

SELVA, SERGIO LUIS
512 SOUTH NOKOMIS AVENUE S.
VENICE, FL 34285

WRIGHT, GARY
512 NOKOMIS AVENUE S
VENICE, FL 34285

RUZEK, KIMBERLY
512-516 NOKOMIS AVENUE S
VENICE, FL 34285

Annual Reports
Report YearFiled Date
2021 01/28/2021
2022 04/28/2022
2023 03/08/2023

Document Images
03/08/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
05/11/2018 -- LP Amendment View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
08/05/2016 -- LP Amendment View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
10/31/2013 -- LTD Amended and Restated Cert View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
09/15/2005 -- Amended/Restated Cert & NC View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
05/24/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
04/12/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
01/10/2000 -- Amendment and Name Change View image in PDF format
12/24/1998 -- ANNUAL REPORT View image in PDF format
12/23/1997 -- ANNUAL REPORT View image in PDF format
12/03/1997 -- Domestic LP View image in PDF format