Entity Name: | RYLL DIVERSIFIED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Dec 1996 (28 years ago) |
Document Number: | P96000100700 |
FEI/EIN Number | 59-3413156 |
Address: | 108 YORKTOWN PLACE, SANFORD, FL 32771 |
Mail Address: | POST OFFICE BOX 470623, LAKE MONROE, FL 32747 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYLL, D. MIKE | Agent | 108 YORKTOWN PLACE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
RYLL, D. MIKE | President | 108 YORKTOWN PLACE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
RYLL, D. MIKE | Director | 108 YORKTOWN PLACE, SANFORD, FL 32771 |
RYLL, JOYCE S | Director | 108 YORKTOWN PLACE, SANFORD, FL 32771 |
RYLL, JABEN T | Director | 126 LAKEWOOD DRIVE, DEBARY, FL 32713 |
RYLL, JASEN T | Director | 9109 SAW TOOTH LOOP, PIKE ROAD, AL 36064 |
Name | Role | Address |
---|---|---|
RYLL, JOYCE S | Secretary | 108 YORKTOWN PLACE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
RYLL, JOYCE S | Treasurer | 108 YORKTOWN PLACE, SANFORD, FL 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000061427 | FORMSRUS | ACTIVE | 2015-06-16 | 2025-12-31 | No data | PO BOX 470623, LAKE MONROE, FL, 32747 |
G15000061426 | RDI | ACTIVE | 2015-06-16 | 2025-12-31 | No data | PO BOX 470623, LAKE MONROE, FL, 32747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-01-12 | 108 YORKTOWN PLACE, SANFORD, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-19 | 108 YORKTOWN PLACE, SANFORD, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-19 | 108 YORKTOWN PLACE, SANFORD, FL 32771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State