Search icon

RYBAK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: RYBAK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYBAK ENTERPRISES, 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: 22 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: L12000108392
FEI/EIN Number 46-0952116

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

Address: 4243 Bloxham Cutoff Road, Crawfordville, FL, 32327, US
Mail Address: 4243 Bloxham Cutoff Road, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYBAK BRIAN Chief Executive Officer 4243 Bloxham Cutoff Road, Crawfordville, FL, 32327
Rybak Heather Chief Financial Officer 4243 Bloxham Cutoff Road, Crawfordville, FL, 32327
RYBAK BRIAN Agent 4243 Bloxham Cutoff Road, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-28 4243 Bloxham Cutoff Road, Crawfordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 4243 Bloxham Cutoff Road, Crawfordville, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 4243 Bloxham Cutoff Road, Crawfordville, FL 32327 -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State