Search icon

RAYO MASONRY AND PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: RAYO MASONRY AND PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYO MASONRY AND PLUMBING 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: 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: 24 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: L03000049431
FEI/EIN Number 010802994

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

Address: 5401 SE FRONT AVENUE, STUART, FL, 34997, US
Mail Address: 5401 SE FRONT AVENUE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALAN VALLE FABIAN Manager 5401 SE FRONT AVENUE, STUART, FL, 34997
CATALAN VALLE FABIAN Agent 5401 SE FRONT AVENUE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-28 5401 SE FRONT AVENUE, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2024-08-28 CATALAN VALLE, FABIAN -
CHANGE OF MAILING ADDRESS 2024-08-28 5401 SE FRONT AVENUE, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 5401 SE FRONT AVENUE, STUART, FL 34997 -
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2020-05-26 RAYO MASONRY AND PLUMBING LLC -
REINSTATEMENT 2020-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-08-28
REINSTATEMENT 2023-10-19
REINSTATEMENT 2022-02-01
LC Name Change 2020-05-26
REINSTATEMENT 2020-05-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-02-28

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15822
Current Approval Amount:
15822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16011

Date of last update: 01 May 2025

Sources: Florida Department of State