Search icon

RUSTY'S COMPUTER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RUSTY'S COMPUTER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSTY'S COMPUTER SERVICES, 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 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000113852
FEI/EIN Number 113766068

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

Address: 5238 JENNIFER PLACE, ORLANDO, FL, 32807, US
Mail Address: 4409 HOFFNER AVE, SUITE #247, ORLANDO, FL, 32812, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIKE HARVARD L Managing Member 5238 JENNIFER PLACE, ORLANDO, FL, 32807
PIKE MARY ANNE Managing Member 5238 JENNIFER PLACE, ORLANDO, FL, 32807
BAYER KELLY MARIE Managing Member 4116 LAKE CONWAY WOODS BLVD, ORLANDO, FL, 32812
PIKE ERIN STACY Managing Member 2422 W. CENTRAL AVE., WINTER HAVEN, FL, 33880
BOS CAREY N Agent 200 S. Orange Ave, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 200 S. Orange Ave, Suite 475, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 5238 JENNIFER PLACE, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2012-04-28 5238 JENNIFER PLACE, ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-08
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State