Search icon

RAYNED LLC - Florida Company Profile

Company Details

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

RAYNED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: L10000086881
FEI/EIN Number 273648358

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

Address: 3231 OLD WINTER GARDEN RD, STE 6, ORLANDO, FL, 32805, US
Mail Address: 8569 CEDAR COVE DR, ORLANDO, FL, 32819
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOKAYEM RAYMOND Y Manager 8569 CEDAR COVE DR, ORLANDO, FL, 32819
HOKAYEM ALFRED Manager 8569 CEDAR COVE DR, ORLANDO, FL, 32819
HOKAYEM RAYMOND Y Agent 8569 CEDAR COVE DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-26 3231 OLD WINTER GARDEN RD, STE 6, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2016-04-08 HOKAYEM, RAYMOND Y -
CHANGE OF MAILING ADDRESS 2011-02-10 3231 OLD WINTER GARDEN RD, STE 6, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 8569 CEDAR COVE DR, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-09-30
REINSTATEMENT 2021-02-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-05-26
ANNUAL REPORT 2016-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State