Entity Name: | RY-ZEN-SUN ESTATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RY-ZEN-SUN ESTATES, 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: | 07 Jan 2009 (16 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: | L09000001723 |
FEI/EIN Number |
270463579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 51267, JACKSONVILLE BEACH, FL, 32240, US |
Address: | 233 RY ZEN SUN CIRCLE, LAKE OZARK, MO, 65049, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABL LAW, P.A. | Agent | - |
MORGAN JEREMIAH M | Auth | 13679 ATLANTIC BLVD., JACKSONVILLE, FL, 32225 |
MORGAN ANTHONY | Auth | 13679 ATLANTIC BLVD., JACKSONVILLE, FL, 32225 |
MORGAN CLAIRE | Auth | 13679 ATLANTIC BLVD., JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 233 RY ZEN SUN CIRCLE, LAKE OZARK, MO 65049 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | ABL LAW, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 100 N. LAURA STREET, SUITE 501, JACKSONVILLE, FL 32202 | - |
LC AMENDMENT | 2019-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-18 |
LC Amendment | 2019-11-07 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State