Search icon

THE RYNO GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE RYNO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RYNO 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: 24 Apr 2017 (8 years ago)
Date of dissolution: 14 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2024 (a year ago)
Document Number: L17000089702
FEI/EIN Number 82-1286343

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

Address: 6080 Pine Drive, Lake Worth, FL, 33462, US
Mail Address: 6080 Pine Drive, Lake Worth, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hock Ryan Auth 6080 Pine Street, Lake Worth, FL, 33462
HOCK JOHN Authorized Member 226 NE 1ST AVE, DELRAY BEACH, FL, 33444
TATEM BRENDA Authorized Member 2400 NW 39TH ST, BOCA RATON, FL, 33431
HOCK RYAN Agent 6080 Pine Drive, Lake Worth, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 6080 Pine Drive, Lake Worth, FL 33462 -
CHANGE OF MAILING ADDRESS 2020-03-18 6080 Pine Drive, Lake Worth, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 6080 Pine Drive, Lake Worth, FL 33462 -
LC AMENDMENT 2019-08-13 - -
LC AMENDMENT AND NAME CHANGE 2017-11-17 THE RYNO GROUP LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-14
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-18
LC Amendment 2019-08-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
LC Amendment and Name Change 2017-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State