Entity Name: | RALPH RUGO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RALPH RUGO, 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. |
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: | 14 May 2003 (22 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L03000017264 |
FEI/EIN Number |
113688591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1385 STARKEY RD, LARGO, FL, 33771, US |
Mail Address: | 1385 STARKEY RD, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUGO RALPH | Chief Executive Officer | 1385 STARKEY RD, LARGO, FL, 33771 |
RUGO RALPH | Agent | 1385 STARKEY RD, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 1385 STARKEY RD, LARGO, FL 33771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-22 | 1385 STARKEY RD, LARGO, FL 33771 | - |
REINSTATEMENT | 2016-03-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-22 | RUGO, RALPH | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-01-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 1385 STARKEY RD, LARGO, FL 33771 | - |
REINSTATEMENT | 2006-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000064781 | LAPSED | 11 006907 CI 07 | PINELLAS CO CIR CT | 2013-10-30 | 2019-01-13 | $994,334.02 | BAY CITIES BANK, 4301 BOY SCOUT BLVD, #150, TAMPA, FLORIDA 33602 |
J14000064765 | LAPSED | 11-006905-CI-20 | PINELLAS CTY. CIR. CT. | 2013-10-30 | 2019-02-24 | $249,160.19 | BAY CITIES BANK, 4301 BOY SCOUT BOULEVARD, #150, TAMPA, FL 33602 |
J13001250662 | LAPSED | 12-000196-CI-21 | PINELLAS COUNTY CIR CT | 2013-05-29 | 2018-08-15 | $371298.46 | BAY CITIES BANK, 4301 WEST BOY SCOUT BLVD, SUITE 150, TAMPA, FLORIDA 33607 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-30 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-09 |
Reinstatement | 2016-03-22 |
Admin. Diss. for Reg. Agent | 2014-01-09 |
Reg. Agent Resignation | 2013-08-30 |
CORLCMMRES | 2013-08-08 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State