Search icon

RYAN M, LLC - Florida Company Profile

Company Details

Entity Name: RYAN M, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: M05000003809
FEI/EIN Number NOT APPLICABLE

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

Address: 558 LeMaster Drive, Ponte Vedra Beach, FL, 32082, US
Mail Address: 558 LeMaster Drive, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MOSSELL SUSAN L Manager 558 LeMaster Drive, Ponte Vedra Beach, FL, 32082
MOSSELL JAMES E Manager 558 LeMaster Drive, Ponte Vedra Beach, FL, 32082
Mossell Elizabeth Auth 558 LeMaster Drive, Ponte Vedra Beach, FL, 32082
Mossell James Auth 558 LeMaster Drive, Ponte Vedra Beach, FL, 32082
mossell Ryan H Auth 558 LeMaster Drive, Ponte Vedra Beach, FL, 32082
MOSSELL SUSAN L Agent 558 LeMaster Drive, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 558 LeMaster Drive, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2021-02-12 558 LeMaster Drive, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 558 LeMaster Drive, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2014-10-03 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-29 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-15 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State