Entity Name: | RYAN SINDLEDECKER CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RYAN SINDLEDECKER CONSTRUCTION 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. |
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: | 05 Dec 2003 (21 years ago) |
Date of dissolution: | 09 Mar 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2015 (10 years ago) |
Document Number: | L03000050480 |
FEI/EIN Number |
200436478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 GOODLETTE ROAD N, #D-100, NAPLES, FL, 34102 |
Mail Address: | 501 GOODLETTE ROAD N, #D-100, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINDLEDECKER ARNOLD C | Managing Member | 1020 ILLINOIS DRIVE, NAPLES, FL, 34103 |
SINDLEDECKER ARNOLD C | Agent | 1020 ILLINOIS DRIVE, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 501 GOODLETTE ROAD N, #D-100, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 501 GOODLETTE ROAD N, #D-100, NAPLES, FL 34102 | - |
LC NAME CHANGE | 2007-10-02 | RYAN SINDLEDECKER CONSTRUCTION LLC | - |
LC NAME CHANGE | 2007-02-07 | SINDLEDECKER BUILDERS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-06 | 1020 ILLINOIS DRIVE, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-12 | SINDLEDECKER, ARNOLD C | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-03-09 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-06-25 |
ANNUAL REPORT | 2008-04-17 |
LC Name Change | 2007-10-02 |
LC Name Change | 2007-02-07 |
ANNUAL REPORT | 2007-02-06 |
ANNUAL REPORT | 2006-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State