Search icon

RUTLAND RESORT PROPERTIES FOUR, LLC - Florida Company Profile

Company Details

Entity Name: RUTLAND RESORT PROPERTIES FOUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUTLAND RESORT PROPERTIES FOUR, 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: 14 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000119282
FEI/EIN Number 203957894

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

Address: 10065 EMERALD COAST PARKWAY WEST, SUITE C-201, MIRAMAR BEACH, FL, 32550, US
Mail Address: 439 LAKEVIEW DRIVE, SANTA ROSA BEACH, FL, 32459
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTLAND JUDITH O President 10065 EMERALD COAST PKWY W., STE C201, MIRAMAR BEACH, FL, 32550
RUTLAND JUDITH O Agent 10065 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-09 10065 EMERALD COAST PARKWAY WEST, SUITE C-201, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 10065 EMERALD COAST PARKWAY WEST, SUITE C-201, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 10065 EMERALD COAST PARKWAY WEST, SUITE C-201, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2008-04-25 RUTLAND, JUDITH O -
LC AMENDMENT 2007-10-29 - -
LC AMENDMENT 2007-05-25 - -
LC AMENDMENT 2006-06-21 - -

Documents

Name Date
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-04-25
LC Amendment 2007-10-29
LC Amendment 2007-05-25
ANNUAL REPORT 2007-04-30
LC Amendment 2006-06-21
ANNUAL REPORT 2006-04-19
Florida Limited Liability 2005-12-14

Date of last update: 01 May 2025

Sources: Florida Department of State