Search icon

RAILEY & HARDING, LLC - Florida Company Profile

Company Details

Entity Name: RAILEY & HARDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAILEY & HARDING, 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: 30 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L99000003884
FEI/EIN Number 593585183

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

Address: 15 NORTH EOLA DRIVE, ORLANDO, FL, 32801, US
Mail Address: 15 NORTH EOLA DRIVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDING ROBERT L Managing Member 15 N EOLA DRIVE, ORLANDO, FL, 32801
RAILEY LILBURN R Managing Member 15 N EOLA DR, ORLANDO, FL, 32801
RAILEY, HARDING & ALLEN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-10-01 15 NORTH EOLA DRIVE, ORLANDO, FL 32801 -
REINSTATEMENT 2010-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-01 15 N. EOLA DRIVE, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2010-10-01 RAILEY, HARDING & ALLEN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2010-10-01 15 NORTH EOLA DRIVE, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2002-07-29 RAILEY & HARDING, LLC -
NAME CHANGE AMENDMENT 1999-09-03 WRIGHT, RAILEY & HARDING, LLC -

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State