Search icon

NORRIS RYBACK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NORRIS RYBACK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORRIS RYBACK GROUP, 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: 11 Feb 2015 (10 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: L15000026252
FEI/EIN Number 47-3302945

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

Address: 17860 N US Hwy 41, Lutz, FL, 33549, US
Mail Address: 17860 N US Hwy 41, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yaffe Michael Manager 17860 N US Hwy 41, Lutz, FL, 33549
Yaffe Joseph Manager 17860 N US Hwy 41, Lutz, FL, 33549
Yaffe Michael Agent 17860 N US Hwy 41, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 17860 N US Hwy 41, Lutz, FL 33549 -
REGISTERED AGENT NAME CHANGED 2025-01-14 Yaffe, Michael -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 17860 N US Hwy 41, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2020-01-21 1936 BRUCE B DOWNS BOULEVARD #305, WESLEY CHAPEL, FL 33543 -
LC AMENDED AND RESTATED ARTICLES 2015-05-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State