Search icon

RYNARD RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: RYNARD RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYNARD RESTORATION 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: 06 Aug 2007 (18 years ago)
Date of dissolution: 24 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: L07000080841
FEI/EIN Number 260623003

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

Address: 21170 Lazy Days Circle, LUTZ, FL, 33558, US
Mail Address: P.O. BOX 302, LAND-O-LAKES, FL, 34639, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYNARD JEFFREY S Managing Member 21170 Lazy Days Circle, Lutz, FL, 33558
RYNARD JEFF Agent 21170 Lazy Days Circle, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 21170 Lazy Days Circle, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 21170 Lazy Days Circle, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2017-10-13 RYNARD, JEFF -
LC STMNT OF RA/RO CHG 2017-10-13 - -
LC AMENDMENT 2015-06-30 - -
CHANGE OF MAILING ADDRESS 2015-06-30 21170 Lazy Days Circle, LUTZ, FL 33558 -
LC AMENDMENT 2008-02-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
CORLCRACHG 2017-10-13
Reg. Agent Resignation 2017-07-31
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-07
LC Amendment 2015-06-30
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State