Entity Name: | RYHH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Dec 2002 (22 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Aug 2019 (5 years ago) |
Document Number: | L02000034647 |
FEI/EIN Number | 542113359 |
Address: | 76 Hangar Way, Ormond Beach, FL, 32174, US |
Mail Address: | 353 Greenhaven Road, Pawcatuck, CT, 06379, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simmons Mark | Agent | 1 Pineland Lane, Palm Coast, FL, 36164 |
Name | Role | Address |
---|---|---|
SIMMONS MARK A | Manager | 353 Greenhaven Rd, PAWCATUCK, CT, 06379 |
Name | Role | Address |
---|---|---|
Simmons Ethan J | Member | 1 Pineland Lane, Palm Coast, FL, 36164 |
SIMMONS EVELYN K | Member | 353 Greenhaven Road, Pawcatuck, CT, 06379 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 76 Hangar Way, Ormond Beach, FL 32174 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-13 | 1 Pineland Lane, Palm Coast, FL 36164 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-13 | 76 Hangar Way, Ormond Beach, FL 32174 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-13 | Simmons, Mark | No data |
LC STMNT OF RA/RO CHG | 2019-08-29 | No data | No data |
LC AMENDMENT | 2008-09-02 | No data | No data |
REINSTATEMENT | 2004-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-26 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-05 |
CORLCRACHG | 2019-08-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State