Search icon

RYDER REAL ESTATE & REFERRALS LLC - Florida Company Profile

Company Details

Entity Name: RYDER REAL ESTATE & REFERRALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYDER REAL ESTATE & REFERRALS 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: 22 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000115766
FEI/EIN Number NOT APPLICABLE

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

Address: 20375 CORTEZ BLVD, BROOKSVILLE, FL, 34601
Mail Address: 20375 CORTEZ BLVD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDER FRANCIS O Managing Member 20375 CORTEZ BLVD, BROOKSVILLE, FL, 34601
RYDER DAVID P Managing Member 20375 CORTEZ BLVD, BROOKSVILLE, FL, 34601
RYDER FRANCIS O Agent 20375 CORTEZ BLVD, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042069 RYDER REAL ESTATE SERVICES EXPIRED 2011-05-01 2016-12-31 - 20375 CORTEZ BLVD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2009-01-23 RYDER REAL ESTATE & REFERRALS LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-15
LC Name Change 2009-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State