Search icon

RYAN SCOTT LLC - Florida Company Profile

Company Details

Entity Name: RYAN SCOTT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYAN SCOTT 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: 14 Jan 2009 (16 years ago)
Date of dissolution: 18 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: L09000004632
FEI/EIN Number 264083257

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

Address: 2601 E OAKLAND PARK BLVD., SUITE 101, FORT LAUDERDALE, FL, 33306
Mail Address: 2601 E OAKLAND PARK BLVD., SUITE 101, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COREY GEORGE President 2601 E OAKLAND PARK BLVD., SUITE 101, FORT LAUDERDALE, FL, 33306
Corey George Agent 2601 E Oakland Park Blvd, FORT LAUEDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062733 EXIT RYAN SCOTT REALTY EXPIRED 2010-07-07 2015-12-31 - 2601 E. OAKLAND PARK BLVD., SUITE 101, FORT LAUDERDALE, FL, 33306
G09037900160 RYAN SCOTT LLC EXPIRED 2009-02-05 2014-12-31 - 1709 NE 5TH COURT, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 2601 E Oakland Park Blvd, Suite 101, FORT LAUEDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Corey, George -
LC AMENDMENT 2011-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2601 E OAKLAND PARK BLVD., SUITE 101, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2010-04-29 2601 E OAKLAND PARK BLVD., SUITE 101, FORT LAUDERDALE, FL 33306 -
LC AMENDMENT 2009-04-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5184397209 2020-04-27 0455 PPP 2601 E Oakland Park Blvd #101, FORT LAUDERDALE, FL, 33306-1602
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73259
Servicing Lender Name United Bank
Servicing Lender Address 11185 Fairfax Blvd, FAIRFAX, VA, 22030-5049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-1602
Project Congressional District FL-23
Number of Employees 3
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 73259
Originating Lender Name United Bank
Originating Lender Address FAIRFAX, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35390.83
Forgiveness Paid Date 2021-06-10
6554278501 2021-03-04 0455 PPS 2601 E Oakland Park Blvd Ste 101, Fort Lauderdale, FL, 33306-1612
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14233
Loan Approval Amount (current) 14233
Undisbursed Amount 0
Franchise Name EXIT Realty Corp, USA (see note)
Lender Location ID 73259
Servicing Lender Name United Bank
Servicing Lender Address 11185 Fairfax Blvd, FAIRFAX, VA, 22030-5049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33306-1612
Project Congressional District FL-23
Number of Employees 4
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 73259
Originating Lender Name United Bank
Originating Lender Address FAIRFAX, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14401.03
Forgiveness Paid Date 2022-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State