Search icon

RUELLIA, LLC - Florida Company Profile

Company Details

Entity Name: RUELLIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUELLIA, 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: 17 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000060144
FEI/EIN Number 203205285

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

Address: 625 E Gilchrist Ct, HERNANDO, FL, 34442, US
Mail Address: 625 E Gilchrist Ct, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JANET Agent 625 E Gilchrist Ct, HERNANDO, FL, 34442
MISTRAL SOLUTIONS , INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 625 E Gilchrist Ct, HERNANDO, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 625 E Gilchrist Ct, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2019-03-14 625 E Gilchrist Ct, HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 2015-09-28 MURRAY, JANET -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-14
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-01
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State