Search icon

STRYKKER-AVERY HOMES LLC - Florida Company Profile

Company Details

Entity Name: STRYKKER-AVERY HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRYKKER-AVERY HOMES 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: 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: 01 Sep 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: L15000149388
FEI/EIN Number 47-4952330

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

Address: 117 Key Haven Road, Key west, FL, 33040, US
Mail Address: 117 Key Haven Road, Key west, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSINGH RAJ M Manager 117 Key Haven Road, Key west, FL, 33040
RAMSINGH DEBORAH F Authorized Person 117 Key Haven Road, Key west, FL, 33040
RAMSINGH RAJ M Agent 117 Key Haven Road, Key west, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-15 117 Key Haven Road, Key west, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-13 117 Key Haven Road, Key west, FL 33040 -
REINSTATEMENT 2019-11-13 - -
CHANGE OF MAILING ADDRESS 2019-11-13 117 Key Haven Road, Key west, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 RAMSINGH, RAJ M -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-07-15
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-05-14
Florida Limited Liability 2015-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State