Search icon

RUPERTAN LLC - Florida Company Profile

Company Details

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

RUPERTAN 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: 10 Aug 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jan 2014 (11 years ago)
Document Number: L06000079038
FEI/EIN Number 205366380

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

Address: 118 3rd Wahneta St W, Winter Haven, FL, 33880, US
Mail Address: PO BOX 2488, EAGLE LAKE, FL, 33839, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JESUS J President PO BOX 2488, EAGLE LAKE, FL, 33839
Gonzalez Arturo Vice President PO BOX 2488, EAGLE LAKE, FL, 33839
GONZALEZ JESUS JR Agent 118 3rd st wahneta st west, winter haven, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 118 3rd Wahneta St W, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 118 3rd st wahneta st west, winter haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2018-01-22 118 3rd Wahneta St W, Winter Haven, FL 33880 -
LC NAME CHANGE 2014-01-23 RUPERTAN LLC -
LC NAME CHANGE 2013-04-30 HIGHLANDS LANDSCAPE LLC -
LC AMENDMENT 2011-12-29 - -
REGISTERED AGENT NAME CHANGED 2011-03-15 GONZALEZ, JESUS, JR -
LC NAME CHANGE 2008-09-02 FLORIDA ENVIROMENTAL SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-27

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62534.00
Total Face Value Of Loan:
62534.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62534
Current Approval Amount:
62534
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63435.17

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2024-10-16
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State