Entity Name: | RYCO PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RYCO PROPERTIES, 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: | 14 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000124201 |
FEI/EIN Number |
26-1568368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1186 EDGEWOOD AVE S, JACKSONVILLE, FL, 32205, US |
Mail Address: | 1186 EDGEWOOD AVE S, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOFF AMELIA | Managing Member | 1186 EDGEWOOD AVE S, JACKSONVILLE, FL, 32205 |
GOFF GARY | Managing Member | 1186 EDGEWOOD AVE S, JACKSONVILLE, FL, 32205 |
GOFF AMELIA Z | Agent | 1186 EDGEWOOD AVE S, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | GOFF, AMELIA Z | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 1186 EDGEWOOD AVE S, JACKSONVILLE, FL 32205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 1186 EDGEWOOD AVE S, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 1186 EDGEWOOD AVE S, JACKSONVILLE, FL 32205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-18 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State