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. |
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 |
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 |
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 | - |
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