Search icon

RAYMARY GRILL, LLC - Florida Company Profile

Company Details

Entity Name: RAYMARY GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYMARY GRILL, 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: 21 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000054185
FEI/EIN Number 061815435

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

Address: 7573 RAYMARY ST., UNIT A/B, BOKEELIA, FL, 33922, US
Mail Address: 7573 RAYMARY ST, UNIT A/B, BOKEELIA, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KAZUKO Managing Member 7573 RAYMARY ST, BOKEELIA, FL, 33922
SMITH WALTER A Managing Member 7573 RAYMARY ST, BOKEELIA, FL, 33922
SMITH KAZUKO Agent 7573 RAYMARY ST., BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-03-20 RAYMARY GRILL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-11-18 7573 RAYMARY ST., UNIT A/B, BOKEELIA, FL 33922 -
LC AMENDMENT AND NAME CHANGE 2016-11-18 HIDEAWAY GRILL & SUSHI BAR LLC -
CHANGE OF MAILING ADDRESS 2016-11-18 7573 RAYMARY ST., UNIT A/B, BOKEELIA, FL 33922 -
REGISTERED AGENT NAME CHANGED 2016-11-18 SMITH, KAZUKO -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 7573 RAYMARY ST., UNIT A/B, BOKEELIA, FL 33922 -

Documents

Name Date
LC Name Change 2017-03-20
LC Amendment and Name Change 2016-11-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State