Search icon

RALEE TENNIS, LLC - Florida Company Profile

Company Details

Entity Name: RALEE TENNIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RALEE TENNIS, 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: 22 Oct 2018 (7 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: L18000247911
FEI/EIN Number 832309325

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

Address: 3319 E Silver Springs Blvd, Ocala, FL, 34470, US
Mail Address: 3319 E Silver Springs Blvd, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ENRIQUE Manager 3319 E Silver Springs Blvd, Ocala, FL, 34470
REYES ALEKSANDRA E Manager 3319 E Silver Springs Blvd, Ocala, FL, 34470
Reyes Enrique Agent 3319 E Silver Springs Blvd, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124835 RACKETXPERTS EXPIRED 2018-11-26 2023-12-31 - 2213 NORTH COMMERCE PARKWAY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-18 3319 E Silver Springs Blvd, Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 3319 E Silver Springs Blvd, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2023-08-18 3319 E Silver Springs Blvd, Ocala, FL 34470 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-11 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 Reyes, Enrique -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000551204 ACTIVE 1000000905316 BROWARD 2021-10-21 2041-10-27 $ 28,878.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2022-07-19
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-11-11
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State