Entity Name: | C. RULE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C. RULE, 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: | 28 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000011880 |
FEI/EIN Number |
202500020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3730 S LAKE ORLANDO PARKWAY, ORLANDO, FL, 32808, US |
Mail Address: | 3730 S LAKE ORLANDO PARKWAY, ORLANDO, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RULE CRAIG | Manager | 3730 S LAKE ORLANDO PARKWAY, ORLANDO, FL, 32808 |
RULE CRAIG | Agent | 3730 S LAKE ORLANDO PARKWAY, ORLANDO, FL, 32808 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000005108 | J.W. HARVEY & SON | EXPIRED | 2010-01-15 | 2015-12-31 | - | 1939 NEW HAMPSHIRE AV NE, SAINT PETERSBURG, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 3730 S LAKE ORLANDO PARKWAY, ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2015-01-11 | 3730 S LAKE ORLANDO PARKWAY, ORLANDO, FL 32808 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-11 | RULE, CRAIG | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-11 | 3730 S LAKE ORLANDO PARKWAY, ORLANDO, FL 32808 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-23 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-05-11 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-03-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State