Entity Name: | AUNT RUTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUNT RUTH, 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: |
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: | 28 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (12 years ago) |
Document Number: | L04000009392 |
FEI/EIN Number |
542145935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 N 9TH AVE, PENSACOLA, FL, 32503 |
Mail Address: | 10310 EDENDALE RD, CANTONMENT, FL, 32533 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMARCHE DEANNA | Managing Member | 10310 EDENDALE ROAD, CANTONMENT, FL, 32533 |
LAMARCHE EDMOND R | Agent | 10310 EDENDALE RD, CANTONMENT, FL, 32533 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04184700104 | THE TUSCAN OVEN | ACTIVE | 2004-07-02 | 2029-12-31 | - | 10310 EDENDALE ROAD, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-20 | LAMARCHE, EDMOND R | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-22 | 4801 N 9TH AVE, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2005-04-22 | 4801 N 9TH AVE, PENSACOLA, FL 32503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-22 | 10310 EDENDALE RD, CANTONMENT, FL 32533 | - |
AMENDMENT | 2004-06-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State