Entity Name: | RAYS 4 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAYS 4 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: | 27 Oct 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L10000111965 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11808 GLEN WESSEX COURT, TAMPA, FL, 33626, US |
Mail Address: | 11808 GLEN WESSEX COURT, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARANIA NAZEER | Managing Member | 11808 GLEN WESSEX COURT, TAMPA, FL, 33626 |
CHARANIA NAZEER | Agent | 11808 GLEN WESSEX COURT, TAMPA, FL, 33626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000038831 | STRAWBERRY HILL LAUNDROMAT | EXPIRED | 2011-04-20 | 2016-12-31 | - | 3402 WEST BAKER STREET, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 11808 GLEN WESSEX COURT, TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 11808 GLEN WESSEX COURT, TAMPA, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-15 | 11808 GLEN WESSEX COURT, TAMPA, FL 33626 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000626712 | TERMINATED | 1000000619205 | HILLSBOROU | 2014-04-28 | 2024-05-09 | $ 969.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000985441 | TERMINATED | 1000000510465 | HILLSBOROU | 2013-05-10 | 2023-05-22 | $ 888.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000931546 | TERMINATED | 1000000297077 | HILLSBOROU | 2012-12-03 | 2022-12-05 | $ 698.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
LC Amendment | 2011-04-15 |
ANNUAL REPORT | 2011-03-15 |
Florida Limited Liability | 2010-10-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State