Entity Name: | RYMALIMA FARM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RYMALIMA FARM, 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: | 23 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000007938 |
FEI/EIN Number |
208281682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 S HEADER CANAL RD, FT PIERCE, FL, 34945, US |
Mail Address: | 1901 S HEADER CANAL RD, FT PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Becht Anderson LLP | Agent | 321 SOUTH 2ND ST., FORT PIERCE, FL, 34950 |
Mark C Floyd Trust, Trust #01043 Mark C Fl | Auth | 1901 S HEADER CANAL RD, FT PIERCE, FL, 34945 |
Lisa Floyd Trust, Trust #01044 Lisa Floyd | Auth | 1901 S HEADER CANAL RD, FT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-22 | Becht Anderson LLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 1901 S HEADER CANAL RD, FT PIERCE, FL 34945 | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 1901 S HEADER CANAL RD, FT PIERCE, FL 34945 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-31 | 321 SOUTH 2ND ST., FORT PIERCE, FL 34950 | - |
LC NAME CHANGE | 2007-01-29 | RYMALIMA FARM, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State