Search icon

RUPP VACATION PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RUPP VACATION PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUPP VACATION PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2006 (19 years ago)
Document Number: L06000036521
FEI/EIN Number 204691065

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

Address: 6190 ALLIGATOR LAKE SHORE WEST, ST CLOUD, FL, 34771
Mail Address: 6190 ALLIGATOR LAKE SHORE WEST, ST CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUPP LEON H Managing Member 6190 ALLIGATOR LAKE SHORE WEST, ST CLOUD, FL, 34771
RUPP PATRICK H Managing Member 6352 EAGLE PIER WAY, FORT WORTH, TX, 76179
RUPP Sharon M Managing Member 6190 Alligator Lake Shore West, St. Cloud, FL, 34771
RUPP LEON H Agent 6190 ALLIGATOR LAKE SHORE WEST, ST CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-07 6190 ALLIGATOR LAKE SHORE WEST, ST CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2009-03-07 6190 ALLIGATOR LAKE SHORE WEST, ST CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-07 6190 ALLIGATOR LAKE SHORE WEST, ST CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State