Entity Name: | RYAN PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RYAN 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. |
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 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000045394 |
FEI/EIN Number |
571207109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 Wintergreen Ct, Westminster, SC, 29693, US |
Mail Address: | 110 Wintergreen Court, Westminster, SC, 29693, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKS STEVEN C | Auth | 110 Wintergreen Court, Westminster, SC, 29693 |
MARKS SHELLEY R | Auth | 110 Wintergreen Court, WestminsterS, SC, 29693 |
MARKS STEVEN C | Agent | 110 Wintergreen Ct, Westminster, FL, 29693 |
PENSCO TC CUSTODIAN FBO STEVEN C MARKS IRA | Managing Member | 450 SANSOME STREET, SAN FRANCISCO, CA, 941113306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 110 Wintergreen Ct, Westminster, SC 29693 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 110 Wintergreen Ct, Westminster, FL 29693 | - |
CHANGE OF MAILING ADDRESS | 2018-02-01 | 110 Wintergreen Ct, Westminster, SC 29693 | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2004-07-06 | RYAN PROPERTIES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State