Entity Name: | RUSIGNUOLO KITCHEN DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUSIGNUOLO KITCHEN DESIGN 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: |
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: | 11 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2013 (12 years ago) |
Document Number: | L07000050389 |
FEI/EIN Number |
262036416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1292 BUSINESS PARK PLACE, JENSEN BEACH, FL, 34957 |
Mail Address: | 1292 BUSINESS PARK PLACE, JENSEN BEACH, FL, 34957 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSIGNUOLO JOSEPH MJR | Manager | 1473 SE Minorca Ave, PORT ST LUCIE, FL, 34952 |
RUSIGNUOLO GARY | Managing Member | 251 sw pagoda ter, PORT ST LUCIE, FL, 34984 |
RUSIGNUOLO GARY | Agent | 251 nw pagoda ter., PORT ST LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 251 nw pagoda ter., PORT ST LUCIE, FL 34984 | - |
CHANGE OF MAILING ADDRESS | 2013-10-22 | 1292 BUSINESS PARK PLACE, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-22 | RUSIGNUOLO, GARY | - |
REINSTATEMENT | 2013-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | 1292 BUSINESS PARK PLACE, JENSEN BEACH, FL 34957 | - |
CANCEL ADM DISS/REV | 2010-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State