Search icon

RUCKUS INVESTMENTS, LC - Florida Company Profile

Company Details

Entity Name: RUCKUS INVESTMENTS, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUCKUS INVESTMENTS, LC 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: 03 May 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2015 (10 years ago)
Document Number: L00000005060
FEI/EIN Number 593646020

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

Address: 2066 1/2 GULF-TO-BAY BLVD., CLEARWATER, FL, 33765
Mail Address: 13377 West Hillsborough Ave, TAMPA, FL, 33635, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUCKER GEORGE KEITH Manager 9802 COMPASS POINT WAY, TAMPA, FL, 33615
RUCKER KEITH Agent 13377 West Hillsborough Ave, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061025 QUALITY POWER ACTIVE 2016-06-21 2026-12-31 - 13377 WEST HILLSBOROUGH AVE, TAMPA, FL, 33635
G01173900102 QUALITY MOWERS ACTIVE 2001-06-27 2026-12-31 - 2066 1/2 GULF-TO-BAY BLVD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-07-30 - -
CHANGE OF MAILING ADDRESS 2014-03-19 2066 1/2 GULF-TO-BAY BLVD., CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 13377 West Hillsborough Ave, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-14 2066 1/2 GULF-TO-BAY BLVD., CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2001-05-29 RUCKER, KEITH -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State