Entity Name: | RUBEN ARTILES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUBEN ARTILES, 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: | 30 Dec 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L04000094408 |
FEI/EIN Number |
522454959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2565 John Anderson Dr, Ormond Beach, FL, 32176, US |
Mail Address: | 2565 John Anderson Dr, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Artiles Martha B | Manager | 2565 John Anderson Dr, Ormond Beach, FL, 32176 |
ARTILES MARTHA | Agent | 2565 John Anderson Dr, Ormond Beach, FL, 32176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000032397 | CURTISS DRIVE APARTMENTS | ACTIVE | 2015-03-30 | 2025-12-31 | - | 7950 NW 155 ST, SUITE 205, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 2565 John Anderson Dr, Ormond Beach, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 2565 John Anderson Dr, Ormond Beach, FL 32176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 2565 John Anderson Dr, Ormond Beach, FL 32176 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-21 | ARTILES, MARTHA | - |
LC STMNT OF AUTHORITY | 2020-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-09-21 |
AMENDED ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2021-01-28 |
CORLCAUTH | 2020-10-02 |
AMENDED ANNUAL REPORT | 2020-09-24 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State