Search icon

RUFFWATERS, LLC - Florida Company Profile

Company Details

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

RUFFWATERS, 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: 08 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000029956
FEI/EIN Number 263225269

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

Address: 12160 BASALT DR S, JACKSONVILLE, FL, 32246, US
Mail Address: 265 KELL RIDGE RD, SIGNAL MOUNTAIN, TN, 37377, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rice Warren WEsq. President 12160 BASALT DR S, JACKSONVILLE, FL, 32246
Rice Tanner W Vice President 12160 BASALT DR S, JACKSONVILLE, FL, 32246
Rice Tanner W Secretary 12160 BASALT DR S, JACKSONVILLE, FL, 32246
Rice Warren WEsq. Treasurer 12160 BASALT DR S, JACKSONVILLE, FL, 32246
BLACKARD WILLIAM RJR Agent 1022 PARK ST, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012005 HEMP PREMIER CBD MEDS EXPIRED 2015-02-03 2020-12-31 - 265 KELL RIDGE ROAD, SIGNAL MOUNTAIN, TN, 37377

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-11 12160 BASALT DR S, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2014-12-11 12160 BASALT DR S, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-11 1022 PARK ST, SUITE 405, JACKSONVILLE, FL 32204 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-12-23
REINSTATEMENT 2014-12-11
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State