Search icon

DAVID F RYDER III LLC - Florida Company Profile

Company Details

Entity Name: DAVID F RYDER III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID F RYDER III 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L19000305742
FEI/EIN Number 84-3984212

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

Address: 5889 W Costa Mesa, Beverly Hills, FL, 34465, US
Mail Address: 5889 W Costa Mesa, Beverly Hills, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDER DAVID F President 2062 W NOBLE ST, LECANTO, FL, 34461
RYDER MARY K Vice President 2062 W NOBLE ST, LECANTO, FL, 34461
PEREYRA LIZA Agent 6119 MEMORIAL HWY APT 10, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 355 N HEDRICK AVE, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2025-01-24 355 N HEDRICK AVE, LECANTO, FL 34461 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 5889 W Costa Mesa, Beverly Hills, FL 34465 -
REINSTATEMENT 2023-01-23 - -
CHANGE OF MAILING ADDRESS 2023-01-23 5889 W Costa Mesa, Beverly Hills, FL 34465 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 PEREYRA, LIZA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-01-23
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-10-08
Florida Limited Liability 2019-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State