Search icon

RUSKIN GOLF, LLC - Florida Company Profile

Company Details

Entity Name: RUSKIN GOLF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSKIN GOLF, 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: 13 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L01000011470
FEI/EIN Number 223814059

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

Address: 1011 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573
Mail Address: 1011 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
PETTUS JERRY S Managing Member 1011 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573
PETTUS JERRY J Manager 1011 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-06-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-06-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-19 1011 CYPRESS VILLAGE BLVD., RUSKIN, FL 33573 -
CHANGE OF MAILING ADDRESS 2004-07-19 1011 CYPRESS VILLAGE BLVD., RUSKIN, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-06-05
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-08-30
Reg. Agent Change 2007-06-11
ANNUAL REPORT 2006-01-04
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-06-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State