Search icon

C. RULE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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