Search icon

RYKAY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: RYKAY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYKAY MANAGEMENT, 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 19 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: L11000006732
FEI/EIN Number 274573943

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

Address: 5900 Old Tampa Hwy, Davenport, FL, 33896, US
Mail Address: P. O. Box 725, Intercession City, FL, 33848-0725, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS MANDY J Manager 5900 Old Tampa Hwy, Davenport, FL, 33896
BASS ANDREW J Manager 5900 Old Tampa Hwy, Davenport, FL, 33896
BASS MANDY J Agent 5900 Old Tampa Hwy, Davenport, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011648 FLORIDA VACATION HOMES EXPIRED 2011-01-31 2016-12-31 - 4933 DUNMORE LANE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-19 - -
CHANGE OF MAILING ADDRESS 2017-04-03 5900 Old Tampa Hwy, Davenport, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 5900 Old Tampa Hwy, Davenport, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 5900 Old Tampa Hwy, Davenport, FL 33896 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-19
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-07
Florida Limited Liability 2011-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State