Entity Name: | RAYL ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAYL ENTERPRISES 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: |
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: | 22 Dec 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2009 (16 years ago) |
Document Number: | L04000092463 |
FEI/EIN Number |
830408128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10320 SW Stephanie Way, UNIT 212, Port Saint Lucie, FL, 34987, US |
Mail Address: | 10320 SW Stephanie Way, UNIT 212, Port Saint Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dockeray Rosalie | Manager | 10320 SW Stephanie Way, Port Saint Lucie, FL, 34987 |
DAVIS DAVID | Agent | 10440 SW Stephanie Way, Port Saint Lucie, FL, 34987 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08324900306 | HOMEAWAY FLORIDA | EXPIRED | 2008-11-19 | 2013-12-31 | - | PO BOX 881804, PORT SAINT LUCIE, FL, 34988 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 10320 SW Stephanie Way, UNIT 212, Port Saint Lucie, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2024-01-26 | 10320 SW Stephanie Way, UNIT 212, Port Saint Lucie, FL 34987 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 10440 SW Stephanie Way, Port Saint Lucie, FL 34987 | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-31 | DAVIS, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State