Search icon

RAYE LTD., INC. - Florida Company Profile

Company Details

Entity Name: RAYE LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYE LTD., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Jan 1971 (54 years ago)
Document Number: 375401
FEI/EIN Number 531350848

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

Address: 2555 Northlake Circle, Westlake Village, CA, 91361, US
Mail Address: 2555 Northlake Circle, Westlake Village, CA, 91361, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Linda President 2555 Northlake Circle, Westlake Village, CA, 91361
Green Linda Director 2555 Northlake Circle, Westlake Village, CA, 91361
Green Linda Secretary 2555 Northlake Circle, Westlake Village, CA, 91361
Strem Janet Vice President 2860 Limestone Drive, Thousand Oaks, CA, 91362
Sapp Emanuel Agent 821 2nd Street, Quincy, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-01 2555 Northlake Circle, Westlake Village, CA 91361 -
CHANGE OF MAILING ADDRESS 2017-06-01 2555 Northlake Circle, Westlake Village, CA 91361 -
REGISTERED AGENT NAME CHANGED 2017-06-01 Sapp, Emanuel -
REGISTERED AGENT ADDRESS CHANGED 2017-06-01 821 2nd Street, Quincy, FL 32351 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State