Entity Name: | ATHENA RUSTIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATHENA RUSTIC, 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. |
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 2006 (18 years ago) |
Date of dissolution: | 14 Apr 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Apr 2022 (3 years ago) |
Document Number: | L06000119101 |
FEI/EIN Number |
208050369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 98 MILL PLAIN ROAD., SUITE 3C, DANBURY, CT, 06811, US |
Mail Address: | 6735 Conroy Rd, Suite 420, Orlando, FL, 32835-3566, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'BRIEN RICHARD J | Manager | 98 MILL PLAIN ROAD., SUITE 3C, DANBURY, CT, 06811 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000046935 | RUSTIC ACRES | ACTIVE | 2022-04-13 | 2027-12-31 | - | 6735 CONROY RD, SUITE 420, SUITE 420, ORLANDO, FL, 32835-3566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-04-14 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000010348. MERGER NUMBER 300000225473 |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 98 MILL PLAIN ROAD., SUITE 3C, DANBURY, CT 06811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 98 MILL PLAIN ROAD., SUITE 3C, DANBURY, CT 06811 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State