Search icon

RYDER MAIL DEPOT, LLC - Florida Company Profile

Company Details

Entity Name: RYDER MAIL DEPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYDER MAIL DEPOT, 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: 05 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000044584
FEI/EIN Number 383782418

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

Address: 3460 rustic rd, nokomis, FL, 34275, US
Mail Address: 3460 rustic rd, nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERBY STELLA Manager 3460 rustic rd, nokomis, FL, 34275
DERBY STELLA Agent 3460 rustic rd, nokomis, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 3460 rustic rd, nokomis, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 3460 rustic rd, nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2023-04-15 3460 rustic rd, nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2023-04-15 DERBY, STELLA -
REINSTATEMENT 2020-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-02-16
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-05-03
ANNUAL REPORT 2013-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State