Search icon

RUBAS LLC - Florida Company Profile

Company Details

Entity Name: RUBAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBAS 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: 11 Jun 2008 (17 years ago)
Date of dissolution: 09 Jan 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L08000057956
FEI/EIN Number 262810793

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

Address: 931 VILLAGE BLVD, 905-413, WEST PALM BEACH, FL, 33409, US
Mail Address: 931 VILLAGE BLVD, 905-413, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POURCHOT BOB Manager C/O HAUSMAN 931 VILLAGE BLVD #905-413, WEST PALM BEACH, FL, 33409
Pourchot Vaughn S Manager 1620 Platte St, Denver, CO, 80202
LORI WINER-HAUSMAN, CPA PA Agent 931 VILLAGE BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
MERGER 2017-01-09 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS POURCHOT HOLDINGS LLC, A TEXAS LIMI. MERGER NUMBER 300000167783
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 931 VILLAGE BLVD, 905-413, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 931 VILLAGE BLVD, 905-413, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2011-02-01 931 VILLAGE BLVD, 905-413, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2011-02-01 LORI WINER-HAUSMAN, CPA PA -
LC ARTICLE OF CORRECTION 2008-06-18 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
Merger 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State