Search icon

RAYS 4 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CHARANIA NAZEER Managing Member 11808 GLEN WESSEX COURT, TAMPA, FL, 33626
CHARANIA NAZEER Agent 11808 GLEN WESSEX COURT, TAMPA, FL, 33626

Fictitious Names

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

Events

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 -

Debts

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

Documents

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