Search icon

RYRAD REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: RYRAD REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYRAD REAL ESTATE, 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: 02 Feb 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000028507
FEI/EIN Number APPLIED FOR

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

Address: 6600 BLANDING BLVD, JACKSONVILLE, FL, 32244, US
Mail Address: 6600 BLANDING BLVD, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMAGHI ROBIN L Manager 6600 BLANDING BLVD, JACKSONVILLE, FL, 32244
RAMAGHI ROBIN L Agent 5150 BELFORT RD BLDG 100, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033718 RYRAD REAL ESTATE LLC EXPIRED 2019-03-13 2024-12-31 - 6600 BLANDING BLVD D, JACKSONVILLE, FL, 32244
G19000023077 RYRAD REAL ESTATE LLC EXPIRED 2019-02-15 2024-12-31 - 6600 BLANDING BLVD D, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 6600 BLANDING BLVD, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2019-02-15 6600 BLANDING BLVD, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2019-02-15 RAMAGHI, ROBIN L -

Documents

Name Date
ANNUAL REPORT 2019-02-15
Florida Limited Liability 2018-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State