Search icon

RUSIGNUOLO KITCHEN DESIGN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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