Search icon

RAY ENTERPRISE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RAY ENTERPRISE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAY ENTERPRISE 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: 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: 30 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000000532
FEI/EIN Number 81-4877237

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

Address: 408 NE 6TH ST, Fort Lauderdale, FL, 33304, US
Mail Address: 1524 Argyle Drive, Fort Lauderdale, FL, 33312, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIKANOV ANATOLIY Authorized Member 1524 Argyle Drive, Fort Lauderdale, FL, 33312
SHEVCHENKO YULIANA Manager 1524 Argyle Drive, Fort Lauderdale, FL, 33312
Zikanov Anatoliy Agent 1524 Argyle Drive, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 408 NE 6TH ST, 525, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1524 Argyle Drive, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-01-27 408 NE 6TH ST, 525, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2020-06-03 Zikanov, Anatoliy -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-06-07 - -
LC DISSOCIATION MEM 2017-02-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-10-20
LC Amendment 2017-06-07
CORLCDSMEM 2017-02-27
Florida Limited Liability 2016-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State