Search icon

RYAN SINDLEDECKER CONSTRUCTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SINDLEDECKER ARNOLD C Managing Member 1020 ILLINOIS DRIVE, NAPLES, FL, 34103
SINDLEDECKER ARNOLD C Agent 1020 ILLINOIS DRIVE, NAPLES, FL, 34103

Events

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 -

Documents

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