Search icon

RYAN WOOD, LLC - Florida Company Profile

Company Details

Entity Name: RYAN WOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYAN WOOD, 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000030342
FEI/EIN Number 364571376

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

Address: 26501 S Tamiani Trail, Bonita Springs, FL, 34134, US
Mail Address: 26501 S Tamiani Trail, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULLMAN KENNETH D Agent 26501 S Tamiani Trail, Bonita Springs, FL, 34134
ULLMAN GROUP, INC. Manager 1200 ROUTE 46 WEST, SUITE 200, CLIFTON, NJ, 07013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 26501 S Tamiani Trail, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2014-01-10 26501 S Tamiani Trail, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 26501 S Tamiani Trail, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2012-02-21 ULLMAN, KENNETH D -

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-03-22
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8743228005 2020-07-06 0491 PPP 11701 Palm Lake Drive 514, Jacksonville, FL, 32218-0903
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18817
Loan Approval Amount (current) 18817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32218-0903
Project Congressional District FL-04
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18912.89
Forgiveness Paid Date 2021-01-11
2267028005 2020-06-23 0455 PPP 1500 Crescent Circle Unit B212, Lake Park, FL, 33403-2201
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3195
Loan Approval Amount (current) 3195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-2201
Project Congressional District FL-20
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5262517204 2020-04-27 0455 PPP 4662 Bay Crest Drive, Tampa, FL, 33615-4902
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1900
Loan Approval Amount (current) 1900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-4902
Project Congressional District FL-14
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1921.9
Forgiveness Paid Date 2021-06-25
1159409104 2021-06-29 0455 PPS 18610 Gulf Blvd Unit 209, Indian Shores, FL, 33785-2063
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indian Shores, PINELLAS, FL, 33785-2063
Project Congressional District FL-13
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4028.11
Forgiveness Paid Date 2022-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State