Search icon

RAYNOR APOPKA LAND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: RAYNOR APOPKA LAND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYNOR APOPKA LAND 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: 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: 03 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: L14000001411
FEI/EIN Number 464453019

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

Address: 100 Hermit Smith Rd, Apopka, FL, 32703, US
Mail Address: 100 Hermit Smith Rd, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray Robinson, PA Agent 301 East Pine Street C/O Robert Harding Es, ORLANDO, FL, 32801
DInkel Michael Manager 17615 Deer Isle Circle, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 301 East Pine Street C/O Robert Harding Esq., 1400, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-04-05 100 Hermit Smith Rd, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2016-04-05 Gray Robinson, PA -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 100 Hermit Smith Rd, Apopka, FL 32703 -
LC AMENDMENT 2015-06-12 - -
LC AMENDMENT 2014-01-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-05
LC Amendment 2015-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State