Entity Name: | RYANS GOODIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RYANS GOODIES 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: | 20 May 2010 (15 years ago) |
Date of dissolution: | 05 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | L10000054978 |
FEI/EIN Number |
272704199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 816 Manatee Ave E Suite 200, Bradenton, FL, 34208, US |
Mail Address: | 816 Manatee Ave E Suite 200, Bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNCAN AMBER N | Manager | 816 Manatee Ave E Suite 200, Bradenton, FL, 34208 |
DUNCAN AMBER N | Agent | 816 Manatee Ave E Suite 200, Bradenton, FL, 34208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000067325 | GIGI'S CUPCAKES | ACTIVE | 2010-07-21 | 2025-12-31 | - | 5820 W CYPRESS ST., SUITE B, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 816 Manatee Ave E Suite 200, Bradenton, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 816 Manatee Ave E Suite 200, Bradenton, FL 34208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 816 Manatee Ave E Suite 200, Bradenton, FL 34208 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-15 | DUNCAN, AMBER N | - |
REINSTATEMENT | 2021-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-10-15 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1816477101 | 2020-04-10 | 0455 | PPP | 5820 W CYPRESS ST STE B2, TAMPA, FL, 33607-1715 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State