Search icon

RAYFA LLC - Florida Company Profile

Company Details

Entity Name: RAYFA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYFA 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: 11 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000040614
FEI/EIN Number 833522287

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

Address: 190 Spikes Circle, Southport, FL, 32409, US
Mail Address: 190 Spikes Circle, Southport, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS RAYMOND L3RD Manager 190 Spikes Circle, Southport, FL, 32409
JENNINGS RAYMOND L3RD Agent 190 Spikes Circle, Southport, FL, 32409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119704 COMPASS HOMES EXPIRED 2019-11-06 2024-12-31 - 19211 PANAMA CITY BEACH PKWY, STE 112, PANAMA CITY BEACH, FL, 32413
G19000119715 LONESTAR CONSTRUCTION EXPIRED 2019-11-06 2024-12-31 - 19211 PANAMA CITY BEACH PKWY, STE 112, PANAMA CITY BEACH, FL, 32413
G19000040814 PACKARD ENTERPRISE EXPIRED 2019-03-29 2024-12-31 - 3119 EAST HWY 98, STE 3, PANAMA CITY, FL, 32401
G19000035671 HERITAGE CONSTRUCTION EXPIRED 2019-03-18 2024-12-31 - 3119 EAST HWY 98, STE 3, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 190 Spikes Circle, Southport, FL 32409 -
CHANGE OF MAILING ADDRESS 2020-03-03 190 Spikes Circle, Southport, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 190 Spikes Circle, Southport, FL 32409 -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-03
Florida Limited Liability 2019-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6638198008 2020-06-30 0491 PPP 190 Spikes Circle, Southport, FL, 32409
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12260
Loan Approval Amount (current) 12260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Southport, BAY, FL, 32409-0300
Project Congressional District FL-02
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12342.63
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State