Search icon

RAY APPLIANCE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: RAY APPLIANCE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAY APPLIANCE REPAIR 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: 12 Jan 2018 (7 years ago)
Date of dissolution: 10 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: L18000011353
FEI/EIN Number 824045043

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

Address: 2285 Kingsley Ave., Orange Park, FL, 32073, US
Mail Address: 2285 Kingsley Ave., Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aybar Erick Manager 2285 Kingsley Ave., Orange Park, FL, 32073
Aybar Erick Agent 2285 Kingsley Ave., Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079733 COMP-TEKS EXPIRED 2018-07-24 2023-12-31 - 3050 MENORCA COURT, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-10 - -
REGISTERED AGENT NAME CHANGED 2023-09-22 Aybar, Erick -
REGISTERED AGENT ADDRESS CHANGED 2022-06-19 2285 Kingsley Ave., Suite A-1, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-19 2285 Kingsley Ave., Suite A-1, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2022-06-19 2285 Kingsley Ave., Suite A-1, Orange Park, FL 32073 -
REINSTATEMENT 2022-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-02-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-10
ANNUAL REPORT 2023-09-22
AMENDED ANNUAL REPORT 2022-06-19
REINSTATEMENT 2022-04-18
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2019-06-26
LC Amendment 2018-02-26
Florida Limited Liability 2018-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State