Search icon

RAYBURN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RAYBURN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYBURN PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2003 (22 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L03000013682
FEI/EIN Number 352204746

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

Address: 2118 OAK HILL DRIVE, VALRICO, FL, 33594, US
Mail Address: 2118 OAK HILL DRIVE, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMONTE NANCY L Manager 19290N 11TH STREET, ST. PETERSBURG, FL, 33704
LaMonte Nancy L Manager 695 Central Ave, St Petersburg, FL, 33701
LAMONTE BENJAMIN Manager 4201 SAN JUAN STREET, TAMPA, FL, 33629
WEINER RORY BP.A. Agent 635 W. LUMSDEN ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
LC AMENDMENT 2021-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 2118 OAK HILL DRIVE, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-23 635 W. LUMSDEN ROAD, #252, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-11-23 2118 OAK HILL DRIVE, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2021-11-23 WEINER, RORY B., P.A. -
LC AMENDMENT 2020-11-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-14
LC Amendment 2021-11-23
ANNUAL REPORT 2021-01-30
LC Amendment 2020-11-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State