Search icon

RYALL ACQUISITION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RYALL ACQUISITION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYALL ACQUISITION GROUP, 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: 12 May 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2006 (19 years ago)
Document Number: L04000035898
FEI/EIN Number 201360104

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

Address: 1848 WILBUR AVENUE, VERO BEACH, FL, 32960
Mail Address: P.O. BOX 5200, VERO BEACH, FL, 32961
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLMSTEAD R. VINCENT Manager 2770 INDIAN RIVER BLVD., STE. 501, VERO BEACH, FL, 32960
KELLY CHAD Manager P.O. BOX 5200, VERO BEACH, FL, 32961
OLMSTEAD R. VINCENT Agent 2770 INDIAN RIVER BLVD., STE. 501, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 1848 WILBUR AVENUE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2010-02-22 1848 WILBUR AVENUE, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2007-07-06 OLMSTEAD, R. VINCENT -
LC AMENDMENT 2006-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-25 2770 INDIAN RIVER BLVD., STE. 501, VERO BEACH, FL 32960 -
LC NAME CHANGE 2006-03-27 RYALL ACQUISITION GROUP, LLC -
LC AMENDMENT 2006-02-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State