Search icon

RUBY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: RUBY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBY INVESTMENTS, 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: 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: 06 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: L02000010778
FEI/EIN Number 611416967

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

Mail Address: 3136 Palm Vista Dr, Metairie, LA, 70003, US
Address: 950 Highway 98 E, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOMAC KATHERINE Managing Member 3136 Palm Vista Dr, Metairie, LA, 70003
WOMAC EDWARD J Agent 950 HWY 98 E, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 950 Highway 98 E, Unit 6032, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2023-01-26 950 Highway 98 E, Unit 6032, DESTIN, FL 32541 -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 WOMAC, EDWARD JJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2008-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-22 950 HWY 98 E, 6032, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-26

Date of last update: 03 May 2025

Sources: Florida Department of State