Search icon

RUSTIC ACRES PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RUSTIC ACRES PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSTIC ACRES 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: 18 Sep 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2012 (13 years ago)
Document Number: L06000091210
FEI/EIN Number 205875623

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

Address: 20175 SW 95th St, Dunnellon, FL, 34449, US
Mail Address: 20175 SW 95th St, Dunnellon, FL, 34431, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT V. OBERT FAMILY TRUST Managing Member 20175 SW 95th St, Dunnellon, FL, 34431
Obert Robert V Manager 20175 SW 95th St, Dunnellon, FL, 34431
OBERT KEITH R Managing Member 32 Lyman Barnes Rd, Brimfield, MA, 01010
SHEELEY KELLY L Managing Member 791 Samer Pass Way, Winter Haven, FL, 33881
OBERT ROBERT V Agent 20175 SW 95th St, Dunnellon, FL, 34431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 20175 SW 95th St, Dunnellon, FL 34449 -
CHANGE OF MAILING ADDRESS 2021-01-30 20175 SW 95th St, Dunnellon, FL 34449 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 20175 SW 95th St, Dunnellon, FL 34431 -
LC AMENDMENT 2012-08-06 - -
REGISTERED AGENT NAME CHANGED 2007-01-12 OBERT, ROBERT V -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State