Search icon

RUIZ-ANGELO REAL ESTATE, LLC

Company Details

Entity Name: RUIZ-ANGELO REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L02000028211
FEI/EIN Number 481294551
Address: 45 S MELBOURNE ST, BEVERLY HILLS, FL, 34465
Mail Address: 45 S MELBOURNE ST, BEVERLY HILLS, FL, 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
ANGELO JOAQUIN C Agent 45 S MELBOURNE ST, BEVERLY HILLS, FL, 34465

President

Name Role Address
RUIZ-ANGELO EMILY President 45 S MELBOURNE ST, BEVERLY HILLS, FL, 34465

Vice President

Name Role Address
ANGELO JOAQUIN C Vice President 45 S MELBOURNE ST, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-04-12 45 S MELBOURNE ST, BEVERLY HILLS, FL 34465 No data
REGISTERED AGENT NAME CHANGED 2007-05-21 ANGELO, JOAQUIN C No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 45 S MELBOURNE ST, BEVERLY HILLS, FL 34465 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 45 S MELBOURNE ST, BEVERLY HILLS, FL 34465 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000302522 LAPSED 2008-CA-002026 FIFTH JUDICIAL CIRCUIT 2008-09-04 2013-09-15 $19,871.26 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-05-12
Florida Limited Liabilites 2002-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State