Entity Name: | RYAN GRASS REMOVAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RYAN GRASS REMOVAL, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jul 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000120050 |
FEI/EIN Number |
47-4502194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 640 Dixon Rd, Venice, FL, 34292, US |
Mail Address: | 640 Dixon Rd, Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMANOK RYAN | President | 640 Dixon Rd, Venice, FL, 34292 |
ROMANOK AMBER | Vice President | 640 Dixon Rd, Venice, FL, 34292 |
ROMANOK RYAN | Agent | 640 Dixon Rd, Venice, FL, 34292 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000087987 | HERITAGE PAVERS | EXPIRED | 2019-08-20 | 2024-12-31 | - | PO BOX #51, LAUREL, FL, 34272 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 640 Dixon Rd, Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 640 Dixon Rd, Venice, FL 34292 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 640 Dixon Rd, Venice, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | ROMANOK, RYAN | - |
REINSTATEMENT | 2016-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-10-11 |
Florida Limited Liability | 2015-07-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State