RYLUCCA LLC - Florida Company Profile

Entity Name: | RYLUCCA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RYLUCCA 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: | 04 Apr 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000035505 |
FEI/EIN Number |
320200271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2621 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431, US |
Mail Address: | 2621 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEEN ALLEN | Chief Executive Officer | 2621 N. Federal HWY, BOCA RATON, FL, 33431 |
STEEN ALLEN J | Agent | 2621 N Federal HWY, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000064850 | THE ROBOT BREWING COMPANY AND QUIXOTIC LOUNGE | EXPIRED | 2018-06-04 | 2023-12-31 | - | 2621 N. FEDERAL HWY., SUITE XWZ, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | STEEN, ALLEN J | - |
LC NAME CHANGE | 2017-08-03 | RYLUCCA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 2621 N Federal HWY, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2011-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2018-01-12 |
LC Name Change | 2017-08-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-07-13 |
AMENDED ANNUAL REPORT | 2015-06-04 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State