Search icon

RYCASS REMODEL & RESTORATION LLC

Company Details

Entity Name: RYCASS REMODEL & RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000139572
FEI/EIN Number 46-1332549
Address: 120 S. WOODLAND BLV. STE. 218, DELAND, FL, 32720, US
Mail Address: 120 S. WOODLAND BLV. STE. 218, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Stewart Daniel Agent 1267 W Airport Blvd, Sanford, FL, 32773

Manager

Name Role Address
Stewart Daniel Manager 1267 W Airport Blvd, Sanford, FL, 32773

Secretary

Name Role Address
Stewart Jeanine Secretary 1267 W Airport Blvd, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 120 S. WOODLAND BLV. STE. 218, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2019-05-03 120 S. WOODLAND BLV. STE. 218, DELAND, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2019-02-20 Stewart, Daniel No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 1267 W Airport Blvd, Sanford, FL 32773 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000182236 ACTIVE GV21009298-00 CHESTERFIELD GENERAL DIST. VA 2021-09-22 2029-03-29 $30,662.25 KAPITUS SERVICING, INC., 120 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State