Search icon

RUBY D II, LLC - Florida Company Profile

Company Details

Entity Name: RUBY D II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBY D II, 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: 09 Feb 2005 (20 years ago)
Date of dissolution: 06 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: L05000013515
FEI/EIN Number 202425967

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 710 OAKFIELD DR, BRANDON, FL, 33511, US
Mail Address: 710 OAKFIELD DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTERVINT ELTON LJR Manager PO BOX 523, THONOTOSASSA, FL, 33592
FLANAGAN JOHN PJR Agent 710 OAKFIELD DR, BRANDON, FL, 33511
MAXIM MELODY Authorized Person 2305 SW 56TH STREET, LAWTON, OK, 73505

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-06 - -
LC AMENDMENT 2020-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 710 OAKFIELD DR, STE 101, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2020-03-20 710 OAKFIELD DR, STE 101, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2020-03-20 FLANAGAN, JOHN P, JR -
REGISTERED AGENT ADDRESS CHANGED 2006-01-27 710 OAKFIELD DR, STE 101, BRANDON, FL 33511 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-06
LC Amendment 2020-03-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State