Search icon

RUTH ANN NYLEN, LLC. - Florida Company Profile

Company Details

Entity Name: RUTH ANN NYLEN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUTH ANN NYLEN, 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L11000048992
FEI/EIN Number 452617994

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

Address: 3748 FAWN GROVE COURT, LAND O LAKES, FL, 34639
Mail Address: PO BOX 2289, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYLEN RUTH ANN Manager 3748 FAWN GROVE COURT, LAND O LAKES, FL, 34639
NYLEN RUTH ANN Agent 3748 FAWN GROVE COURT, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008622 RAN INSTITUTE EXPIRED 2017-01-24 2022-12-31 - P.O. BOX 2289, LAND O LAKES, FL, 34639
G11000078752 MOBILIZE PRESS EXPIRED 2011-08-08 2016-12-31 - P.O. BOX 1279, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF MAILING ADDRESS 2015-04-28 3748 FAWN GROVE COURT, LAND O LAKES, FL 34639 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State