Search icon

RUESCHE INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: RUESCHE INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUESCHE INTERIORS, 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: 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: 19 Nov 2007 (17 years ago)
Date of dissolution: 20 Apr 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: L07000116675
FEI/EIN Number 261471110

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

Address: 5704 EAGLEPOINT PL, LITHIA, FL, 33547, US
Mail Address: 5704 EAGLEPOINT PL, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUESCHE KIM Owner 5704 EAGLEPOINT PL, LITHIA, FL, 33547
RUESCHE KIMBERLY Agent 5704 EAGLEPOINT PL, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 5704 EAGLEPOINT PL, LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2015-04-29 5704 EAGLEPOINT PL, LITHIA, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 5704 EAGLEPOINT PL, LITHIA, FL 33547 -
LC NAME CHANGE 2010-03-29 RUESCHE INTERIORS, LLC -
REGISTERED AGENT NAME CHANGED 2009-04-08 RUESCHE, KIMBERLY -

Documents

Name Date
LC Voluntary Dissolution 2017-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-08
LC Name Change 2010-03-29
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State