Search icon

RUGKING.COM, L.L.C. - Florida Company Profile

Company Details

Entity Name: RUGKING.COM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUGKING.COM, 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: 22 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: L01000004393
FEI/EIN Number 593708366

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

Address: 201 Hickman Dr, Sanford, FL, 32771, US
Mail Address: 201 Hickman Dr, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONI KUSUM Managing Member 201 Hickman Dr, Sanford, FL, 32771
SONI ASHOK Manager 201 HICKMAN DR, SANFORD, FL, 32771
Soni Deep Manager 201 Hickman Dr, Sanford, FL, 32771
SONI KUSUM Agent 201 Hickman Dr, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-13 SONI, KUSUM -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 201 Hickman Dr, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2017-03-11 201 Hickman Dr, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-11 201 Hickman Dr, Sanford, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000198626 TERMINATED 1000000884602 SEMINOLE 2021-04-15 2041-04-28 $ 928.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-15
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-21
LC Amendment 2017-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State