Search icon

A. RYMA, L.L.C. - Florida Company Profile

Company Details

Entity Name: A. RYMA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A. RYMA, L.L.C. 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: 05 Jan 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Apr 2005 (20 years ago)
Document Number: L98000000015
FEI/EIN Number 593488791

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

Address: 119 SLADE DRIVE, LONGWOOD, FL, 32750, US
Mail Address: 119 SLADE DRIVE, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN SUSAN F President 119 SLADEN DRIVE, LONGWOOD, FL, 32750
MASON CHARLES A Agent 2621 S.SANFORD AVE, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129660 PREMIER FINANCIAL ACTIVE 2020-10-06 2025-12-31 - 119 SLADE DR, L98, LONGWOOD, FL, 32750
G09000110817 AIRPORT AUTOBODY PROFESSIONALS EXPIRED 2009-05-27 2014-12-31 - 2621 S. SANFORD AVE, SANFORD, FL, 32773
G08002700003 TOTAL TRANSPORT ACTIVE 2008-01-02 2028-12-31 - 119 SLADE DR, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-23 119 SLADE DRIVE, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 119 SLADE DRIVE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2009-01-06 MASON, CHARLES A -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 2621 S.SANFORD AVE, SANFORD, FL 32773 -
CANCEL ADM DISS/REV 2005-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-03-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State