Entity Name: | R.B.Y. HOME IMPROVEMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L15000097834 |
FEI/EIN Number | 47-4228941 |
Address: | 6109 zion circle, port orange, FL, 32127, US |
Mail Address: | 6109 zion circle, port orange, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YATES RICHARD B | Agent | 6109 zion circle, port orange, FL, 32127 |
Name | Role | Address |
---|---|---|
YATES RICHARD B | President | 6109 zion circle, port orange, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 6109 zion circle, port orange, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 6109 zion circle, port orange, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 6109 zion circle, port orange, FL 32127 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-26 |
Florida Limited Liability | 2015-06-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State