Search icon

RYMALIMA FARM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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