Search icon

RAYL ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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