Search icon

RYAN'S RELIABLE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: RYAN'S RELIABLE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYAN'S RELIABLE REPAIR 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: 12 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (4 years ago)
Document Number: L11000116577
FEI/EIN Number 453574334

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

Address: 8440 NEW YORK AVE, HUDSON, FL, 34667, US
Mail Address: 10739 WOODLAND DRIVE, HUDSON, FL, 34669, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHARIE RYAN Manager 10739 WOODLAND DRIVE, HUDSON, FL, 34669
BEHARIE RYAN Agent 8440 NEW YORK AVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 8440 NEW YORK AVE, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 8440 NEW YORK AVE, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 8440 NEW YORK AVE, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2024-02-20 8440 NEW YORK AVE, HUDSON, FL 34667 -
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-01 - -
REGISTERED AGENT NAME CHANGED 2019-04-01 BEHARIE, RYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State