Search icon

RUMAWAY, L.L.C. - Florida Company Profile

Company Details

Entity Name: RUMAWAY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUMAWAY, L.L.C. 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: 29 Jul 2008 (17 years ago)
Document Number: L08000076572
FEI/EIN Number 263206590

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

Address: 11904 CORTEZ ROAD WEST, CORTEZ, FL, 34215
Mail Address: PO BOX 327, CORTEZ, FL, 34215, US
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDERSON DANNY L Manager 12902 YACHT CLUB PLACE, CORTEZ, FL, 34215
ALDERSON ROBIN E Manager 1106 91ST AVE, BRADENTON, FL, 34209
ALDERSON ROB E Agent 1106 91ST STREET NW, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013104 TYLER'S GOURMET ICE CREAM EXPIRED 2016-02-04 2021-12-31 - PO BOX 327, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-02-18 11904 CORTEZ ROAD WEST, CORTEZ, FL 34215 -
REGISTERED AGENT NAME CHANGED 2011-04-19 ALDERSON, ROB E -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 1106 91ST STREET NW, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 11904 CORTEZ ROAD WEST, CORTEZ, FL 34215 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State