Search icon

ARDITH C. RUTLAND I, L.L.C. - Florida Company Profile

Company Details

Entity Name: ARDITH C. RUTLAND I, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARDITH C. RUTLAND I, 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: 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: 22 Aug 2002 (23 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L02000021639
FEI/EIN Number 050545388

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

Address: 415- 9th Ave NE, SAINT PETERSBURG, FL, 33701, US
Mail Address: 415- 9th Ave NE, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPITZER JASON R Manager 150 2nd AVE N. Suite 100, ST. PETERSBURG, FL, 33701
RUTLAND NANCY E Managing Member 415- 9th Ave NE, SAINT PETERSBURG, FL, 33701
RUTLAND NANCY E Agent 415- 9th Ave NE, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 415- 9th Ave NE, SAINT PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 415- 9th Ave NE, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-07-05 415- 9th Ave NE, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2011-02-26 RUTLAND, NANCY E -
REINSTATEMENT 2005-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Voluntary Dissolution 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State